PEEL L&P DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | PEEL L&P DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01798783 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PEEL L&P DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with updates | 4 pages | CS01 | ||
Termination of appointment of Matthew Paul Colton as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 14 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Christopher Eves as a director on May 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Peter Whittaker as a director on May 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Wild as a director on May 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Whittaker as a director on May 06, 2025 | 1 pages | TM01 | ||
Notification of Peel L&P Property Intermediate Limited as a person with significant control on Apr 15, 2025 | 2 pages | PSC02 | ||
Cessation of Peel L&P Land Holdings Limited as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||
Registration of charge 017987830006, created on Apr 15, 2025 | 53 pages | MR01 | ||
Registration of charge 017987830007, created on Apr 15, 2025 | 34 pages | MR01 | ||
Satisfaction of charge 017987830005 in full | 4 pages | MR04 | ||
Satisfaction of charge 017987830004 in full | 4 pages | MR04 | ||
Termination of appointment of Philip Michael Wilson as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 017987830004 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 017987830005 | 1 pages | MR05 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0