Peninsula Construction Development Ltd was founded on 11 August 1997. The organisation has 2 directors.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Richard Colin | 01 February 2013 | - | 1 |
LLOYD, Louise Elaine | 16 September 1997 | 01 February 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AP03 - Appointment of secretary | 04 February 2013 | |
TM02 - Termination of appointment of secretary | 04 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AR01 - Annual Return | 02 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AA - Annual Accounts | 30 October 2009 | |
AR01 - Annual Return | 20 October 2009 | |
363a - Annual Return | 19 December 2008 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 28 July 2008 | |
AA - Annual Accounts | 29 October 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 27 September 2006 | |
287 - Change in situation or address of Registered Office | 08 May 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 26 August 2005 | |
CERTNM - Change of name certificate | 22 March 2005 | |
CERTNM - Change of name certificate | 28 February 2005 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 22 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 05 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2001 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 05 September 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
287 - Change in situation or address of Registered Office | 26 January 2000 | |
363s - Annual Return | 28 September 1999 | |
AA - Annual Accounts | 15 June 1999 | |
225 - Change of Accounting Reference Date | 10 February 1999 | |
363s - Annual Return | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 14 May 1998 | |
395 - Particulars of a mortgage or charge | 14 May 1998 | |
288b - Notice of resignation of directors or secretaries | 01 October 1997 | |
287 - Change in situation or address of Registered Office | 01 October 1997 | |
288a - Notice of appointment of directors or secretaries | 01 October 1997 | |
288a - Notice of appointment of directors or secretaries | 01 October 1997 | |
288b - Notice of resignation of directors or secretaries | 01 October 1997 | |
NEWINC - New incorporation documents | 11 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 December 2004 | Outstanding |
N/A |
Legal charge | 26 March 2000 | Outstanding |
N/A |
Legal charge | 14 January 2000 | Outstanding |
N/A |
Legal mortgage | 19 December 1997 | Fully Satisfied |
N/A |
Debenture | 19 December 1997 | Fully Satisfied |
N/A |