About

Registered Number: 06280221
Date of Incorporation: 14/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Churchill House, 137-139 Brent Street, London, NW4 4DJ,

 

Founded in 2007, Peter Construction Ltd are based in London. We do not know the number of employees at this organisation. The current directors of this business are listed as Patrulescu, Andreea Georgia, Banut, Dumitru Giani, Draghici, Petre Valentin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANUT, Dumitru Giani 05 February 2008 - 1
DRAGHICI, Petre Valentin 14 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATRULESCU, Andreea Georgia 14 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
PSC02 - N/A 01 July 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 22 March 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 June 2015
AA01 - Change of accounting reference date 01 April 2015
AA01 - Change of accounting reference date 04 January 2015
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 28 March 2014
AA01 - Change of accounting reference date 04 January 2014
AR01 - Annual Return 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 04 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 03 March 2011
AA01 - Change of accounting reference date 30 December 2010
AA01 - Change of accounting reference date 29 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 08 April 2009
225 - Change of Accounting Reference Date 31 March 2009
363a - Annual Return 12 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.