About

Registered Number: 03387733
Date of Incorporation: 17/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Based in Manchester, Peel Group Ltd was setup in 1997. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSS, Susan 18 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AP01 - Appointment of director 17 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 07 January 2019
PARENT_ACC - N/A 07 January 2019
AGREEMENT2 - N/A 07 January 2019
GUARANTEE2 - N/A 07 January 2019
CERTNM - Change of name certificate 06 July 2018
CS01 - N/A 18 June 2018
SH01 - Return of Allotment of shares 20 February 2018
RESOLUTIONS - N/A 02 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2018
SH19 - Statement of capital 02 January 2018
CAP-SS - N/A 02 January 2018
RESOLUTIONS - N/A 05 December 2017
RESOLUTIONS - N/A 05 December 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 22 August 2017
CH03 - Change of particulars for secretary 22 August 2017
CS01 - N/A 20 June 2017
MR04 - N/A 11 February 2017
AA - Annual Accounts 12 August 2016
CH01 - Change of particulars for director 24 June 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 18 June 2015
AP03 - Appointment of secretary 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 17 July 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
RESOLUTIONS - N/A 12 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 29 July 2005
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
363a - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 15 October 2003
363a - Annual Return 28 June 2003
AA - Annual Accounts 17 January 2003
AUD - Auditor's letter of resignation 16 August 2002
363a - Annual Return 10 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
AA - Annual Accounts 29 January 2002
363a - Annual Return 09 July 2001
AA - Annual Accounts 26 January 2001
363a - Annual Return 10 July 2000
AA - Annual Accounts 05 January 2000
287 - Change in situation or address of Registered Office 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
363a - Annual Return 27 July 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 03 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
225 - Change of Accounting Reference Date 16 July 1997
287 - Change in situation or address of Registered Office 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
CERTNM - Change of name certificate 02 July 1997
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

Description Date Status Charge by
Development guarantee and debenture 17 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.