About

Registered Number: 06346121
Date of Incorporation: 17/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX,

 

Peter Almond & Partners Ltd was registered on 17 August 2007 and has its registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Lockhart, Michelle, Mccullough, Colin for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKHART, Michelle 30 June 2016 - 1
MCCULLOUGH, Colin 23 August 2007 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AD01 - Change of registered office address 17 June 2019
AA01 - Change of accounting reference date 10 June 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 06 August 2018
PSC04 - N/A 09 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 30 April 2017
AP01 - Appointment of director 19 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 June 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
RESOLUTIONS - N/A 09 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
225 - Change of Accounting Reference Date 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.