THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Victor Graham Annells as a director on 2023-09-28

View Document

18/01/2418 January 2024 Appointment of Charlotte Louise Horobin as a director on 2023-09-28

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

18/06/2118 June 2021 Appointment of Victor Annells as a director on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of John William Bridge as a director on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM ENTERPRISE HOUSE THE VISION PARK HISTON CAMBRIDGE CAMBS CB24 9ZR

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRIDGE / 01/06/2017

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT 6 MINERVA HOUSE LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6FT

View Document

26/01/1626 January 2016 13/01/16 NO MEMBER LIST

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/03/152 March 2015 13/01/15

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 13/01/14

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 13/01/13

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 13/01/12

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 13/01/11

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 05/04/10

View Document

08/02/108 February 2010 13/01/10

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/05/099 May 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, 5 THE FORUM, MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH, PE2 6FT

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: STUART HOUSE, CITY ROAD, PETERBOROUGH, PE1 1QF

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ANNUAL RETURN MADE UP TO 13/01/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 ANNUAL RETURN MADE UP TO 13/01/99

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 13/01/98

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

09/10/979 October 1997 COMPANY NAME CHANGED MOVESTANCE LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 17/07/97

View Document

03/08/973 August 1997 REGISTERED OFFICE CHANGED ON 03/08/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 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