Gazette. Gazette notice voluntary. |
2022-12-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-12-20 |
View Report |
Officers. Officer name: Peterloo Estates Limited. Termination date: 2022-12-20. |
2022-12-20 |
View Report |
Accounts. Accounts type dormant. |
2022-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-08 |
View Report |
Accounts. Accounts type dormant. |
2021-06-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-07 |
View Report |
Address. Change date: 2021-04-06. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. New address: Booths Park 1 C/O Peterloo Estates Ltd Chelford Road Knutsford Cheshire WA16 8GS. |
2021-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-06 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Accounts. Accounts type dormant. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-19 |
View Report |
Accounts. Accounts type dormant. |
2019-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-07 |
View Report |
Accounts. Accounts type dormant. |
2018-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-19 |
View Report |
Accounts. Accounts type dormant. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-13 |
View Report |
Officers. Change date: 2016-11-04. Officer name: Mr Daniel John Barker. |
2016-11-14 |
View Report |
Accounts. Accounts type dormant. |
2016-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Accounts. Accounts type dormant. |
2015-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-16 |
View Report |
Officers. Change date: 2014-04-01. Officer name: Peterloo Estates Limited. |
2015-01-16 |
View Report |
Accounts. Accounts type dormant. |
2014-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-20 |
View Report |
Officers. Change date: 2014-01-01. Officer name: Mr Daniel John Barker. |
2014-01-20 |
View Report |
Accounts. Accounts type dormant. |
2013-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Officers. Change date: 2012-08-01. Officer name: Mrs Clare Christine Barker. |
2013-01-07 |
View Report |
Change of name. Description: Company name changed peterloo management LIMITED\certificate issued on 16/07/12. |
2012-07-16 |
View Report |
Officers. Officer name: Peterloo Estates Limited. |
2012-07-16 |
View Report |
Accounts. Accounts type dormant. |
2012-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Officers. Change date: 2011-12-01. Officer name: Clare Christine Barker. |
2011-12-22 |
View Report |
Officers. Change date: 2011-06-15. Officer name: Mr Daniel John Barker. |
2011-11-03 |
View Report |
Accounts. Accounts type dormant. |
2011-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-23 |
View Report |
Officers. Change date: 2010-12-07. Officer name: Mr Daniel John Barker. |
2010-12-23 |
View Report |
Accounts. Accounts type dormant. |
2010-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-09 |
View Report |
Officers. Change date: 2009-12-07. Officer name: Mr Daniel John Barker. |
2009-12-08 |
View Report |
Accounts. Accounts type dormant. |
2009-07-14 |
View Report |
Annual return. Legacy. |
2009-02-02 |
View Report |
Officers. Description: New secretary appointed. |
2007-12-21 |
View Report |
Officers. Description: New director appointed. |
2007-12-21 |
View Report |
Officers. Description: Secretary resigned. |
2007-10-19 |
View Report |
Officers. Description: Director resigned. |
2007-10-19 |
View Report |
Incorporation. Incorporation company. |
2007-10-18 |
View Report |