PETER SAUNDERS GROUP LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JOHN RYMES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

29/04/1929 April 2019 CESSATION OF CATHERINE IRENE HELEN MARY SAUNDERS AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SALMON

View Document

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/155 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DIANA MARY RAWSTRON / 16/01/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/111 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/102 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

21/06/0821 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY KATIE BOYLE

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: MONKWELL CANONS CLOSE THE BISHOPS AVENUE LONDON N2 0BH

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ORDER OF COURT - RESTORATION 08/10/07

View Document

30/03/0430 March 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/12/0316 December 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/033 November 2003 APPLICATION FOR STRIKING-OFF

View Document

16/08/0316 August 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/06/9516 June 1995 ALTER MEM AND ARTS 07/06/95

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

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

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 10, MAIDEN LANE, LONDON WC2 7NE

View Document

21/05/9321 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

22/08/9022 August 1990 RETURN MADE UP TO 21/04/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

11/08/8711 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

25/04/5225 April 1952 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