About

Registered Number: 04012606
Date of Incorporation: 12/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Based in Manchester, Peel Property (Cl) Ltd was established in 2000, it's status is listed as "Active". The organisation has one director listed as Packman, Fiona Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACKMAN, Fiona Catherine 12 June 2000 04 June 2001 1

Filing History

Document Type Date
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
CS01 - N/A 13 June 2018
RESOLUTIONS - N/A 15 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 March 2018
SH19 - Statement of capital 15 March 2018
CAP-SS - N/A 15 March 2018
SH01 - Return of Allotment of shares 13 March 2018
RESOLUTIONS - N/A 23 January 2018
AA - Annual Accounts 03 January 2018
PARENT_ACC - N/A 03 January 2018
AGREEMENT2 - N/A 03 January 2018
GUARANTEE2 - N/A 03 January 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 10 January 2017
PARENT_ACC - N/A 10 January 2017
AGREEMENT2 - N/A 10 January 2017
GUARANTEE2 - N/A 10 January 2017
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 13 June 2016
CH03 - Change of particulars for secretary 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 10 February 2016
PARENT_ACC - N/A 10 February 2016
GUARANTEE2 - N/A 13 January 2016
AGREEMENT2 - N/A 13 January 2016
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 June 2011
RESOLUTIONS - N/A 21 July 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 14 January 2010
RESOLUTIONS - N/A 13 October 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 06 January 2009
RESOLUTIONS - N/A 12 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 11 July 2007
353 - Register of members 05 July 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 22 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 20 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
CERTNM - Change of name certificate 01 April 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
353 - Register of members 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
AA - Annual Accounts 07 August 2002
363a - Annual Return 18 June 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
MEM/ARTS - N/A 08 July 2001
363a - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
287 - Change in situation or address of Registered Office 10 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
225 - Change of Accounting Reference Date 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.