PETER DANN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Termination of appointment of Peter Chapman as a secretary on 2025-02-26

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Appointment of Mr Alan Geoffrey Lloyd as a director on 2024-03-22

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

07/09/237 September 2023 Register inspection address has been changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY United Kingdom to Incubator 2 the Boulevard Enterprise Campus Alconbury Weald, Huntingdon Cambridgeshire PE28 4XA

View Document

06/09/236 September 2023 Director's details changed for Mr Peter Chapman on 2023-09-06

View Document

06/09/236 September 2023 Secretary's details changed for Mr Peter Chapman on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DRAKE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR BENJAMIN HUGH FOUGERE DRAKE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR MICHAEL ROGERS

View Document

01/11/191 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/03/197 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEOFFREY SARGENT

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SHORT

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR GUY DOLBY

View Document

02/08/172 August 2017 CESSATION OF GUY NEWTON DOLBY AS A PSC

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JOHN BOWSTEAD

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 30/03/2012

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 30/03/2012

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR KEVIN SHORT

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR IAN GEOFFREY SARGENT

View Document

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAILLARD

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM NEWTON HOUSE CAMBRIDGE ROAD BARTON CAMBRIDGE CB3 7WJ

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 10/04/2010

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER CHAPMAN / 10/04/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/078 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/078 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 39 NEWHAM ROAD CAMBRIDGE CB3 9EY

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED PETER DANN & PARTNERS LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

08/07/948 July 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/01/915 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/884 January 1988 WD 25/11/87 PD 12/03/87--------- £ SI 2@1

View Document

04/01/884 January 1988 WD 25/11/87 AD 12/03/87--------- £ SI 98@1=98 £ IC 100/198

View Document

30/11/8730 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 AUDITOR'S RESIGNATION

View Document

15/06/8715 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8715 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

21/03/8721 March 1987 REGISTERED OFFICE CHANGED ON 21/03/87 FROM: 39 NEWNHAM ROAD CAMBRIDGE CB3 9EY

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8626 March 1986 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