PEEL HUNT PARTNERSHIP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-06 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Confirmation statement. Statement with updates. 2022-09-15 View Report
Accounts. Accounts type full. 2022-09-09 View Report
Accounts. Accounts type full. 2021-12-15 View Report
Resolution. Description: Resolutions. 2021-12-06 View Report
Capital. Capital allotment shares. 2021-11-30 View Report
Persons with significant control. Change date: 2021-09-29. Psc name: Macsco 22 Limited. 2021-10-07 View Report
Officers. Appointment date: 2021-09-29. Officer name: Mr David James Curran. 2021-10-07 View Report
Officers. Officer name: Richard Mark Brewster. Termination date: 2021-09-29. 2021-10-07 View Report
Officers. Officer name: Darren Carter. Termination date: 2021-09-29. 2021-10-07 View Report
Officers. Termination date: 2021-09-29. Officer name: Simon Hayes. 2021-10-07 View Report
Officers. Officer name: Neil Alan Utley. Termination date: 2021-09-29. 2021-10-07 View Report
Mortgage. Charge number: 023202520014. 2021-10-01 View Report
Mortgage. Charge number: 023202520015. 2021-10-01 View Report
Resolution. Description: Resolutions. 2021-09-29 View Report
Mortgage. Charge number: 023202520016. Charge creation date: 2021-09-22. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Accounts. Accounts type full. 2021-04-06 View Report
Address. New address: 7th Floor 100 Liverpool Street London EC2M 2AT. Change date: 2021-01-18. Old address: Moor House 120 London Wall London EC2Y 5ET. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Mortgage. Charge number: 023202520013. 2020-05-01 View Report
Accounts. Accounts type full. 2020-01-06 View Report
Capital. Capital allotment shares. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-08-08 View Report
Mortgage. Charge number: 023202520015. Charge creation date: 2019-03-28. 2019-04-02 View Report
Capital. Capital allotment shares. 2019-03-07 View Report
Resolution. Description: Resolutions. 2019-02-20 View Report
Mortgage. Charge number: 023202520014. Charge creation date: 2019-01-31. 2019-02-05 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-08-01 View Report
Accounts. Accounts type full. 2018-01-08 View Report
Persons with significant control. Withdrawal date: 2017-12-05. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Macsco 22 Limited. 2017-07-25 View Report
Mortgage. Charge number: 12. 2017-02-03 View Report
Mortgage. Charge number: 10. 2017-02-03 View Report
Mortgage. Charge number: 11. 2017-02-03 View Report
Mortgage. Charge number: 1. 2017-02-03 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Mortgage. Charge number: 023202520013. Charge creation date: 2016-12-16. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type full. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Officers. Officer name: Mr Sunil Dhall. Change date: 2014-08-19. 2015-07-24 View Report
Accounts. Accounts type full. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2014-07-25 View Report
Accounts. Accounts type full. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Accounts. Accounts type full. 2012-12-17 View Report