PEEL PROPERTY (SDL) LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

07/01/207 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS SUSAN MOSS

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

07/01/197 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

15/03/1815 March 2018 STATEMENT BY DIRECTORS

View Document

15/03/1815 March 2018 SOLVENCY STATEMENT DATED 05/03/18

View Document

15/03/1815 March 2018 REDUCE ISSUED CAPITAL 05/03/2018

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 2.00

View Document

13/03/1813 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 19749326

View Document

23/01/1823 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/183 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED RUTH HELEN WOODHEAD

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOSS

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MOSS / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOSS / 22/08/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R T ACQUISITIONS (HOLDINGS) LIMITED

View Document

10/01/1710 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1710 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM PEEL DOME TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY NEIL LEES

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MRS SUSAN MOSS

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS SUSAN MOSS

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ADOPT ARTICLES 05/07/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ANDREW CHRISTOPHER SIMPSON

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 S366A DISP HOLDING AGM 05/05/04

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: CHERRY TREE ROAD WATFORD HERTFORDSHIRE WD24 6SH

View Document

01/04/041 April 2004 COMPANY NAME CHANGED STOREHOUSE DESIGNS LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: MARYLEBONE HOUSE 129/137 MARYLEBONE ROAD LONDON NW1 5QD

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

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

09/09/949 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/93

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: THE HEAL'S BUILDING 196 TOTTENHAM COURT ROAD LONDON W1P 9LD

View Document

09/02/939 February 1993 COMPANY NAME CHANGED HABITAT DESIGNS LIMITED CERTIFICATE ISSUED ON 10/02/93

View Document

24/08/9224 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

27/03/9227 March 1992 COMPANY NAME CHANGED HABITAT UK LIMITED CERTIFICATE ISSUED ON 28/03/92

View Document

13/09/9113 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 COMPANY NAME CHANGED STORMSIGN LIMITED CERTIFICATE ISSUED ON 10/01/91

View Document

27/11/9027 November 1990 S.366A 10/07/90

View Document

27/11/9027 November 1990 S.252 10/07/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

22/12/8822 December 1988 RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/88

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/871 November 1987 EXEMPTION FROM APPOINTING AUDITORS 230787

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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