PETERS & MAY MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1511 February 2015 APPLICATION FOR STRIKING-OFF

View Document

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

08/12/148 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 20/08/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/02/1322 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
PRYSMIAN HOUSE, DEW LANE
EASTLEIGH
SOUTHAMPTON
HAMPSHIRE
SO50 9PX

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED NIGEL KENRICK GROSVENOR PRESCOT

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED NIGEL LOUDON CONSTANTINE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN

View Document

07/09/107 September 2010 DIRECTOR APPOINTED JAN RYDGREN-KNUDSEN

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/02/101 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009

View Document

17/10/0917 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
PARHAM DRIVE, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 4NU

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 S366A DISP HOLDING AGM 24/07/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
PICKWICK HOUSE, BUNCES LANE, BURGHFIELD COMMON, BERKSHIRE RG7 3DL

View Document

09/10/069 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0624 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/11/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

15/03/0315 March 2003 COMPANY NAME CHANGED
PETERS & MAY (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 14/03/03

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 TRANSFER OF BANK ACCOUN 10/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM:
CONWAYS, 2 WESTMINSTER WAY, LOWER EARLEY, BERKS RG6 4BX

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 NC INC ALREADY ADJUSTED 10/10/90

View Document

17/12/9017 December 1990 ￯﾿ᄑ NC 100/10000
10/10/90

View Document

25/07/9025 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM:
96 OLD BATH ROAD, CHARVIL TWYFORD, BERKSHIRE, RG10 9QJ

View Document

24/04/9024 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 COMPANY NAME CHANGED
BASTONCREST LIMITED
CERTIFICATE ISSUED ON 10/04/90

View Document

28/03/9028 March 1990 ALTER MEM AND ARTS 12/03/90

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM:
50 LINCOLN'S INN FIELDS, LONDON, WC2A 3PF

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 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