About

Registered Number: 04077240
Date of Incorporation: 25/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Carpenter Court Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Established in 2000, Peter Maher Ltd have registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Peter Maher Ltd. Maher, Peter John, Maher, Susan are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, Peter John 25 September 2000 - 1
MAHER, Susan 10 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 08 June 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 05 October 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 25 September 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 18 September 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 18 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 24 September 2001
225 - Change of Accounting Reference Date 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
287 - Change in situation or address of Registered Office 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.