Download leads from Nexok and grow your business. Find out more

Peel Chapel No.2 Limited

Documents

Total Documents121
Total Pages848

Filing History

2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023
18 July 2023Confirmation statement made on 18 July 2023 with updates
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023
9 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 261,995,445.00
2 November 2022Accounts for a small company made up to 31 March 2022
20 July 2022Confirmation statement made on 18 July 2022 with no updates
20 December 2021Accounts for a small company made up to 31 March 2021
19 July 2021Confirmation statement made on 18 July 2021 with updates
15 July 2021Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021
13 April 2021Statement of capital following an allotment of shares on 29 September 2020
  • GBP 252,032,392
9 January 2021Full accounts made up to 31 March 2020
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020
5 November 2020Director's details changed for Mr John Whittaker on 5 November 2020
5 November 2020Director's details changed for Ms Ruth Helen Woodhead on 5 November 2020
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 November 2020
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
20 July 2020Confirmation statement made on 18 July 2020 with no updates
21 January 2020Satisfaction of charge 087025210007 in full
21 January 2020Satisfaction of charge 087025210009 in full
21 January 2020Satisfaction of charge 087025210006 in full
21 January 2020Satisfaction of charge 087025210005 in full
21 January 2020Satisfaction of charge 087025210008 in full
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019
6 December 2019Full accounts made up to 31 March 2019
21 October 2019Appointment of Ruth Helen Woodhead as a director on 17 October 2019
18 July 2019Confirmation statement made on 18 July 2019 with updates
6 June 2019Registration of charge 087025210009, created on 3 June 2019
9 January 2019Statement of capital following an allotment of shares on 28 September 2018
  • GBP 201,000,001
27 November 2018Full accounts made up to 31 March 2018
17 September 2018Registration of charge 087025210008, created on 14 September 2018
23 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 July 2018Confirmation statement made on 18 July 2018 with updates
4 July 2018Confirmation statement made on 4 July 2018 with updates
4 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 151,000,001
3 July 2018Change of details for Christopher Eves as a person with significant control on 28 June 2018
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018
19 December 2017Full accounts made up to 31 March 2017
19 December 2017Full accounts made up to 31 March 2017
5 July 2017Confirmation statement made on 4 July 2017 with updates
5 July 2017Confirmation statement made on 4 July 2017 with updates
4 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017
4 July 2017Notification of Christopher Eves as a person with significant control on 6 April 2016
4 July 2017Notification of Christopher Eves as a person with significant control on 6 April 2016
4 July 2017Notification of Sheila Greenwood as a person with significant control on 6 April 2016
4 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017
4 July 2017Notification of John Whittaker as a person with significant control on 6 April 2016
4 July 2017Notification of Sheila Greenwood as a person with significant control on 6 April 2016
4 July 2017Notification of John Whittaker as a person with significant control on 6 April 2016
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017
5 December 2016Full accounts made up to 31 March 2016
5 December 2016Full accounts made up to 31 March 2016
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016
17 October 2016Registration of charge 087025210007, created on 12 October 2016
17 October 2016Registration of charge 087025210007, created on 12 October 2016
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 120,000,001
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 120,000,001
24 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016
24 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016
7 April 2016Registration of charge 087025210006, created on 24 March 2016
7 April 2016Registration of charge 087025210006, created on 24 March 2016
2 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016
2 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016
23 January 2016Satisfaction of charge 087025210002 in full
23 January 2016Satisfaction of charge 087025210004 in full
23 January 2016Satisfaction of charge 087025210003 in full
23 January 2016Satisfaction of charge 087025210002 in full
23 January 2016Satisfaction of charge 087025210003 in full
23 January 2016Satisfaction of charge 087025210001 in full
23 January 2016Satisfaction of charge 087025210001 in full
23 January 2016Satisfaction of charge 087025210004 in full
13 January 2016Registration of charge 087025210005, created on 24 December 2015
13 January 2016Registration of charge 087025210005, created on 24 December 2015
10 December 2015Full accounts made up to 31 March 2015
10 December 2015Full accounts made up to 31 March 2015
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120,000,001
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120,000,001
13 May 2015Registration of charge 087025210004, created on 7 May 2015
13 May 2015Registration of charge 087025210004, created on 7 May 2015
13 May 2015Registration of charge 087025210004, created on 7 May 2015
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014
30 December 2014Full accounts made up to 30 March 2014
30 December 2014Full accounts made up to 30 March 2014
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120,000,001
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120,000,001
30 July 2014Registration of charge 087025210003, created on 25 July 2014
30 July 2014Registration of charge 087025210003, created on 25 July 2014
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014
21 March 2014Registration of charge 087025210002, created on 13 March 2014
21 March 2014Registration of charge 087025210002, created on 13 March 2014
5 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 120,000,001
5 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 120,000,001
25 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014
25 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014
23 October 2013Registration of charge 087025210001, created on 17 October 2013
23 October 2013Registration of charge 087025210001, created on 17 October 2013
23 September 2013Incorporation
23 September 2013Incorporation
Sign up now to grow your client base. Plans & Pricing