About

Registered Number: 02902977
Date of Incorporation: 28/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 25/27 High Street High Street, Brackley, NN13 7DW,

 

Established in 1994, Peter North & Partners Services Ltd have registered office in Brackley, it has a status of "Active". The companies directors are listed as Ellis, Philip Leslie, Tong, David George. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Philip Leslie 01 May 2002 - 1
TONG, David George 01 March 1994 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 11 March 2017
AD01 - Change of registered office address 11 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 March 2015
AAMD - Amended Accounts 06 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 February 2005
CERTNM - Change of name certificate 23 September 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 28 January 1999
225 - Change of Accounting Reference Date 28 September 1998
AA - Annual Accounts 19 June 1998
363s - Annual Return 07 April 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 31 December 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 14 March 1996
363s - Annual Return 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
287 - Change in situation or address of Registered Office 24 March 1994
123 - Notice of increase in nominal capital 24 March 1994
CERTNM - Change of name certificate 09 March 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.