About

Registered Number: 05766760
Date of Incorporation: 03/04/2006 (19 years ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Founded in 2006, Peel L & P Holdings (Cl) Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". There are no directors listed for this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC02 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
CH01 - Change of particulars for director 03 April 2020
PSC05 - N/A 04 March 2020
PSC05 - N/A 03 March 2020
PSC05 - N/A 28 February 2020
RESOLUTIONS - N/A 16 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 11 December 2019
PARENT_ACC - N/A 11 December 2019
AGREEMENT2 - N/A 11 December 2019
GUARANTEE2 - N/A 11 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 03 January 2019
PARENT_ACC - N/A 03 January 2019
AGREEMENT2 - N/A 03 January 2019
GUARANTEE2 - N/A 03 January 2019
CS01 - N/A 01 May 2018
CS01 - N/A 04 April 2018
RESOLUTIONS - N/A 09 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2018
SH19 - Statement of capital 09 March 2018
CAP-SS - N/A 09 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 18 December 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
CH01 - Change of particulars for director 10 May 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 23 March 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 06 January 2016
CH01 - Change of particulars for director 14 April 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 07 January 2015
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 07 July 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 22 December 2011
RESOLUTIONS - N/A 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
RESOLUTIONS - N/A 05 April 2011
AR01 - Annual Return 04 April 2011
RESOLUTIONS - N/A 21 January 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 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 29 April 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
AA - Annual Accounts 19 January 2009
RESOLUTIONS - N/A 12 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
363a - Annual Return 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
RESOLUTIONS - N/A 23 February 2007
MEM/ARTS - N/A 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
123 - Notice of increase in nominal capital 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
225 - Change of Accounting Reference Date 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
RESOLUTIONS - N/A 09 February 2007
CERTNM - Change of name certificate 25 January 2007
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.