THE PETERSEN ENTERPRISE PARTNERSHIP LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR SIMON CHRISTIAN TAYLOR

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT HARROWER

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT HARROWER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR SCOTT JOHN HARROWER

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
THE COURT HOUSE GREAT COXWELL
FARINGDON
OXFORDSHIRE
SN7 7LZ
ENGLAND

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR SCOTT JOHN HARROWER

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
KNOWLE LODGE 8 SYDENHAM ROAD NORTH
CHELTENHAM
GLOUCESTERSHIRE
GL52 6EA

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY ALEXIS READ

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXIS READ

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/09/1120 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOSEPH PETERSEN / 01/10/2009

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETERSEN / 01/08/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETERSEN / 01/08/2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETERSEN / 01/08/2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM
KNOWLE LODGE 8 SYDENHAM ROAD NORTH
CHELTENHAM
GLOUCESTERSHIRE
GL52 6EA
UNITED KINGDOM

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXIS READ / 05/09/2008

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
76 WINCHESTER ROAD
TWICKENHAM
TW1 1LB

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXIS READ / 23/07/2008

View Document

18/09/0718 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
COACH HOUSE
OLD MILL ROAD LISVANE
CARDIFF
CF14 0XP

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

26/09/0626 September 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

22/08/0522 August 2005 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