About

Registered Number: 05591978
Date of Incorporation: 13/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Peel Holdings (Land & Property) Ltd was founded on 13 October 2005, it has a status of "Active". There are no directors listed for Peel Holdings (Land & Property) Ltd at Companies House. Currently we aren't aware of the number of employees at the Peel Holdings (Land & Property) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 17 March 2020
PSC05 - N/A 27 February 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 18 October 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 24 June 2016
CH03 - Change of particulars for secretary 24 June 2016
AD01 - Change of registered office address 22 March 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 October 2011
RESOLUTIONS - N/A 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 13 October 2010
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 30 October 2009
TM01 - Termination of appointment of director 23 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 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
SA - Shares agreement 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
MISC - Miscellaneous document 12 March 2009
AA - Annual Accounts 06 January 2009
RESOLUTIONS - N/A 12 November 2008
363a - Annual Return 16 October 2008
RESOLUTIONS - N/A 08 September 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 05 December 2007
RESOLUTIONS - N/A 26 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
363a - Annual Return 15 October 2007
MEM/ARTS - N/A 01 August 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363a - Annual Return 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
RESOLUTIONS - N/A 07 December 2006
123 - Notice of increase in nominal capital 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
AA - Annual Accounts 15 November 2006
RESOLUTIONS - N/A 10 November 2006
SA - Shares agreement 27 September 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 27 September 2006
123 - Notice of increase in nominal capital 27 September 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 June 2006
OC138 - Order of Court 16 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
CERTNM - Change of name certificate 03 May 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
SA - Shares agreement 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
225 - Change of Accounting Reference Date 29 November 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.