Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES |
2023-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2021-12-07 |
delete sic_code 74990 - Non-trading company |
2021-12-07 |
insert sic_code 99999 - Dormant Company |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES |
2021-08-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20 |
2021-01-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20 |
2021-01-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20 |
2020-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER SCHOFIELD / 02/11/2020 |
2020-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 02/10/2020 |
2020-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH UNDERWOOD / 02/11/2020 |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PEEL L&P PROPERTY (NO.2) LIMITED / 02/11/2020 |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL LEES |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL LEES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 01/04/2020 |
2020-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PEEL PROPERTY (NO.2) LIMITED / 30/01/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER |
2019-12-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
2019-12-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
2019-12-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
2019-05-07 |
update num_mort_outstanding 2 => 0 |
2019-05-07 |
update num_mort_satisfied 5 => 7 |
2019-04-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEEL PROPERTY (NO.2) LIMITED |
2019-04-18 |
update statutory_documents CESSATION OF PEEL LAND HOLDINGS LIMITED AS A PSC |
2019-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2762340006 |
2019-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2762340007 |
2019-03-27 |
update statutory_documents SOLVENCY STATEMENT DATED 26/03/19 |
2019-03-27 |
update statutory_documents REDUCE ISSUED CAPITAL 26/03/2019 |
2019-03-27 |
update statutory_documents 27/03/19 STATEMENT OF CAPITAL GBP 1 |
2019-03-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-02-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18 |
2019-01-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18 |
2019-01-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18 |
2019-01-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
2018-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
delete sic_code 41100 - Development of building projects |
2017-12-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2017-12-07 |
insert sic_code 74990 - Non-trading company |
2017-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
2017-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 10/02/2017 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016 |
2016-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016 |
2016-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016 |
2016-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016 |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 10/05/2016 |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD |
2016-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-25 |
update statutory_documents 19/11/15 FULL LIST |
2015-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015 |
2015-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 31/03/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014 |
2015-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 25/11/2009 |
2014-12-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2014-12-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-11-19 |
update statutory_documents 19/11/14 FULL LIST |
2014-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014 |
2014-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014 |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014 |
2014-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014 |
2014-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2013-12-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-11-27 |
update statutory_documents 19/11/13 FULL LIST |
2013-11-07 |
update num_mort_charges 5 => 7 |
2013-11-07 |
update num_mort_outstanding 1 => 2 |
2013-11-07 |
update num_mort_satisfied 4 => 5 |
2013-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2762340006 |
2013-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2762340007 |
2013-06-24 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-24 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-24 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2012-12-20 |
update statutory_documents 19/11/12 FULL LIST |
2012-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK WHITTAKER |
2012-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-11-21 |
update statutory_documents 19/11/11 FULL LIST |
2010-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-22 |
update statutory_documents 19/11/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN HOSKER |
2010-08-17 |
update statutory_documents ADOPT ARTICLES 10/08/2010 |
2010-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-19 |
update statutory_documents 19/11/09 FULL LIST |
2009-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON |
2009-10-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2009-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009 |
2009-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009 |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER SCOTT |
2009-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents AUTHORISE UNDER SECT 175(5)(A) CA2006 01/10/2008 |
2008-08-06 |
update statutory_documents NC INC ALREADY ADJUSTED 16/07/08 |
2008-08-06 |
update statutory_documents GBP NC 1000/14793
16/07/2008 |
2008-07-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-07-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-07-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-07-24 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-07-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EUAN JAMIESON |
2008-07-10 |
update statutory_documents DIRECTOR APPOINTED STEVEN UNDERWOOD |
2008-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GREEN |
2008-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents DEC MORT/CHARGE ***** |
2006-11-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-11-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-04 |
update statutory_documents SECRETARY RESIGNED |
2006-06-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-02-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
2005-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/05 FROM:
SEMPLE FRASER LLP
130 ST. VINCENT STREET
GLASGOW
G2 5HF |
2005-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-10 |
update statutory_documents SECRETARY RESIGNED |
2005-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents COMPANY NAME CHANGED
SF 2007 LIMITED
CERTIFICATE ISSUED ON 29/01/05 |
2004-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |