PETERLEY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Cessation of Mark Peter Bossick as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Director's details changed for Mr Joseph Leo Turner on 2025-04-01

View Document

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

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Termination of appointment of Gary Monksfield as a secretary on 2023-09-07

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/01/1818 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/03/1326 March 2013 DIRECTOR APPOINTED MR JOSEPH LEO TURNER

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR GARY MONKSFIELD

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY ALAN SELZER

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MONKSFIELD

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/03/1228 March 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/1212 January 2012 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MONKSFIELD / 01/10/2010

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK MAURY

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER BOSSICK / 01/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MARK PETER BOSSICK

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GARY MONKSFIELD

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SELZER

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
UNIT 13 PETERLEY BUSINESS CENTRE
472 HACKNEY ROAD
LONDON
E2 9EQ

View Document

13/05/0813 May 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM:
UNIT 19
PETERLEY BUSINESS CENTRE
472 HACKNEY ROAD
LONDON E2 9EG

View Document

30/11/0630 November 2006

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/02; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/05; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/01; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/99; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/10/89; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

26/09/0626 September 2006 ORDER OF COURT - RESTORATION 25/09/06

View Document

25/08/9925 August 1999 BONA VACANTIA DISCLAIMER

View Document

24/07/9024 July 1990 STRUCK OFF AND DISSOLVED

View Document

03/04/903 April 1990 FIRST GAZETTE

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM:
DEVONSHIRE HOUSE
1,DEVONSHIRE STREET
LONDON
W1N 1FX

View Document

18/01/9018 January 1990

View Document

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

View Document

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

View Document

02/06/882 June 1988 NC DEC ALREADY ADJUSTED

View Document

02/06/882 June 1988 ￯﾿ᄑ NC 1000/20
15/03/88

View Document

13/05/8813 May 1988 ALTER MEM AND ARTS 280488

View Document

04/05/884 May 1988 ALTER MEM AND ARTS 150388

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED
VOCALRACE LIMITED
CERTIFICATE ISSUED ON 05/04/88

View Document

30/10/8730 October 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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