Based in Ripon in North Yorkshire, Peter Gotthard (Ripon) Ltd was registered on 07 January 1998, it has a status of "Active". The companies directors are listed as Murray, Joanna, Gledhill, Timothy Nicholas, Harman, Brenda Cynthia, Harman, Peter Gordon, Jones, Martin William, Kilpin, Doreen Lynne, Price-kilpin, Gavin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Joanna | 24 January 2020 | - | 1 |
GLEDHILL, Timothy Nicholas | 24 June 2011 | 24 January 2020 | 1 |
HARMAN, Brenda Cynthia | 07 January 1998 | 24 July 2009 | 1 |
HARMAN, Peter Gordon | 07 January 1998 | 24 July 2009 | 1 |
JONES, Martin William | 29 September 2009 | 29 September 2011 | 1 |
KILPIN, Doreen Lynne | 24 July 2009 | 01 August 2014 | 1 |
PRICE-KILPIN, Gavin | 24 July 2009 | 24 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
AP01 - Appointment of director | 11 June 2020 | |
PSC02 - N/A | 24 January 2020 | |
PSC07 - N/A | 24 January 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 12 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 29 September 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
TM01 - Termination of appointment of director | 17 October 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
AR01 - Annual Return | 28 February 2011 | |
CH01 - Change of particulars for director | 28 February 2011 | |
CH01 - Change of particulars for director | 28 February 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AP01 - Appointment of director | 07 December 2009 | |
287 - Change in situation or address of Registered Office | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 20 August 2009 | |
288b - Notice of resignation of directors or secretaries | 20 August 2009 | |
288b - Notice of resignation of directors or secretaries | 20 August 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 15 October 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 20 June 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 16 February 1999 | |
225 - Change of Accounting Reference Date | 20 November 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
287 - Change in situation or address of Registered Office | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
NEWINC - New incorporation documents | 07 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 June 2011 | Outstanding |
N/A |