DP PETERBOROUGH LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Accounts for a small company made up to 2024-12-29 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 29/12/2429 December 2024 | Annual accounts for year ending 29 Dec 2024 |
| 21/10/2421 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/11/2310 November 2023 | Notification of Hertford Heath Limited as a person with significant control on 2023-07-31 |
| 10/11/2310 November 2023 | Cessation of Peterborough Vikings Limited as a person with significant control on 2023-07-31 |
| 13/10/2313 October 2023 | Accounts for a small company made up to 2022-12-25 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 18/10/2218 October 2022 | Accounts for a small company made up to 2021-12-26 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-27 |
| 09/04/159 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 29 December 2013 |
| 05/06/145 June 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
| 24/04/1324 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 25 December 2011 |
| 03/04/123 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/06/1115 June 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/09/1022 September 2010 | AUDITOR'S RESIGNATION |
| 21/07/1021 July 2010 | DISS40 (DISS40(SOAD)) |
| 20/07/1020 July 2010 | SAIL ADDRESS CHANGED FROM: CAPITA COMPANY SECRETARIAL SERVICES LIMITED 2ND FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX |
| 20/07/1020 July 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
| 20/07/1020 July 2010 | FIRST GAZETTE |
| 10/03/1010 March 2010 | SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT |
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE GINSBERG |
| 25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM DOMINO`S HOUSE LASBOROUGH ROAD MILTON KEYNES MK10 0AB |
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMSLEY |
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ADAM BATTY |
| 25/01/1025 January 2010 | DIRECTOR APPOINTED NIELS LADEFOGED |
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY ADAM BATTY |
| 18/01/1018 January 2010 | CORPORATE SECRETARY APPOINTED ANSWERBUY LIMITED |
| 05/01/105 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/01/102 January 2010 | AUDITOR'S RESIGNATION |
| 16/12/0916 December 2009 | VARYING SHARE RIGHTS AND NAMES |
| 04/11/094 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 30/10/0930 October 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY |
| 18/10/0918 October 2009 | SAIL ADDRESS CREATED |
| 22/05/0922 May 2009 | FULL ACCOUNTS MADE UP TO 28/12/08 |
| 13/04/0913 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | VARYING SHARE RIGHTS AND NAMES |
| 03/12/083 December 2008 | MEMORANDUM OF ASSOCIATION |
| 18/09/0818 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEMSLEY / 01/08/2008 |
| 01/08/081 August 2008 | FULL ACCOUNTS MADE UP TO 30/12/07 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
| 14/03/0814 March 2008 | DIRECTOR AND SECRETARY APPOINTED ADAM BATTY |
| 25/02/0825 February 2008 | APPOINTMENT TERMINATED SECRETARY LEE GINSBERG |
| 11/10/0711 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 16/05/0716 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
| 15/06/0615 June 2006 | SHARES AGREEMENT OTC |
| 15/06/0615 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 15/06/0615 June 2006 | NC INC ALREADY ADJUSTED 09/05/06 |
| 13/06/0613 June 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
| 04/05/064 May 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
| 23/03/0523 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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