PETER MCDONNELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-18 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Director's details changed for Mr Sanjiv Bhatia on 2023-10-11 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Registered office address changed from 101 Broad Lane Liverpool Merseyside L11 1JA England to 10 Park Place Manchester M4 4EY on 2023-03-21 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/05/2121 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | PREVSHO FROM 11/10/2020 TO 30/06/2020 |
06/10/206 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2020 |
08/09/208 September 2020 | 11/10/19 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
02/07/202 July 2020 | PREVSHO FROM 31/10/2019 TO 11/10/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 61 RODNEY STREET LIVERPOOL L1 9ER |
14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCDONNELL'S HOLDINGS LTD |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR HASSAN AZHAAN AHMAD |
14/10/1914 October 2019 | CESSATION OF PETER MCDONNELL AS A PSC |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR SANJIV BHATIA |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER MCDONNELL |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, SECRETARY VERONICA MCDONNELL |
11/10/1911 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055396670004 |
11/10/1911 October 2019 | Annual accounts for year ending 11 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
16/09/1916 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/09/1916 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER MCDONNELL / 06/04/2016 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 055396670003 |
21/08/1321 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/08/1220 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/08/1125 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | Annual return made up to 18 August 2009 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
05/02/085 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06 |
26/11/0526 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/051 September 2005 | SECRETARY RESIGNED |
01/09/051 September 2005 | DIRECTOR RESIGNED |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
18/08/0518 August 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