AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr James Richard Moss as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

04/12/244 December 2024 Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 2024-12-04

View Document

17/07/2417 July 2024 Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/01/2431 January 2024

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELICAL PLC

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACK PITMAN

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS

View Document

18/08/1418 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 22/06/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY KAYE / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SLADE / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES INWOOD / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STRUAN PITMAN / 09/02/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

17/07/9617 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

27/06/9427 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 11 BRUTON PLACE LONDON W1X 7AB

View Document

19/04/8919 April 1989 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 WD 18/12/87 PD 10/12/87--------- £ SI 2@1

View Document

20/01/8820 January 1988 WD 18/12/87 AD 10/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

23/12/8723 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/12/8722 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/871 December 1987 COMPANY NAME CHANGED CELLCOURT LIMITED CERTIFICATE ISSUED ON 02/12/87

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/10/8728 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8728 October 1987 Incorporation

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