PETERLEY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
03/04/253 April 2025 | Cessation of Mark Peter Bossick as a person with significant control on 2025-04-01 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
03/04/253 April 2025 | Director's details changed for Mr Joseph Leo Turner on 2025-04-01 |
03/04/253 April 2025 | Registered office address changed from Unit 1 Peterley Business Centre 472 Hackney Road London E2 9EQ to 24 the Conge Great Yarmouth NR30 1JN on 2025-04-03 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-30 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/09/237 September 2023 | Termination of appointment of Gary Monksfield as a secretary on 2023-09-07 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/01/1818 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR JOSEPH LEO TURNER |
25/03/1325 March 2013 | SECRETARY APPOINTED MR GARY MONKSFIELD |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN SELZER |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY MONKSFIELD |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2009 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/03/1228 March 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/1212 January 2012 | Annual return made up to 30 October 2010 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MONKSFIELD / 01/10/2010 |
14/12/0914 December 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK MAURY |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER BOSSICK / 01/11/2009 |
14/12/0914 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
11/11/0811 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | DIRECTOR APPOINTED MARK PETER BOSSICK |
30/06/0830 June 2008 | DIRECTOR APPOINTED GARY MONKSFIELD |
13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR ALAN SELZER |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM UNIT 13 PETERLEY BUSINESS CENTRE 472 HACKNEY ROAD LONDON E2 9EQ |
13/05/0813 May 2008 | |
21/04/0821 April 2008 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
14/12/0714 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
30/11/0630 November 2006 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: UNIT 19 PETERLEY BUSINESS CENTRE 472 HACKNEY ROAD LONDON E2 9EG |
30/11/0630 November 2006 | |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS |
04/10/064 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/02; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/05; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/01; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/99; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
02/10/062 October 2006 | RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS |
02/10/062 October 2006 | RETURN MADE UP TO 30/10/89; NO CHANGE OF MEMBERS |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90 |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94 |
26/09/0626 September 2006 | ORDER OF COURT - RESTORATION 25/09/06 |
25/08/9925 August 1999 | BONA VACANTIA DISCLAIMER |
24/07/9024 July 1990 | STRUCK OFF AND DISSOLVED |
03/04/903 April 1990 | FIRST GAZETTE |
18/01/9018 January 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/01/9018 January 1990 | REGISTERED OFFICE CHANGED ON 18/01/90 FROM: DEVONSHIRE HOUSE 1,DEVONSHIRE STREET LONDON W1N 1FX |
18/01/9018 January 1990 | |
09/12/889 December 1988 | WD 24/11/88 AD 05/10/88-14/10/88 ᄑ SI 2@1=2 ᄑ IC 13/15 |
21/10/8821 October 1988 | WD 11/10/88 AD 18/05/88-15/09/88 ᄑ SI 11@1=11 ᄑ IC 2/13 |
02/06/882 June 1988 | NC DEC ALREADY ADJUSTED |
02/06/882 June 1988 | ᄑ NC 1000/20 15/03/88 |
13/05/8813 May 1988 | ALTER MEM AND ARTS 280488 |
04/05/884 May 1988 | ALTER MEM AND ARTS 150388 |
28/04/8828 April 1988 | REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ |
28/04/8828 April 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/04/885 April 1988 | COMPANY NAME CHANGED VOCALRACE LIMITED CERTIFICATE ISSUED ON 05/04/88 |
30/10/8730 October 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company