M0102 CITY PENINSULA MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewTermination of appointment of Gelina Menville as a director on 2024-02-08

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
09/12/219 December 2021 Director's details changed for Mr Howard Ewing on 2021-12-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM C/O RENDALL & RITTNER LIMITED 155 - 157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM C/O PINNACLE PSG 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

22/01/2022 January 2020 CORPORATE SECRETARY APPOINTED RENDALL & RITTNER LIMITED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY PINNACLE HOUSING LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE TROWER

View Document

09/10/189 October 2018 TERMINATE DIR APPOINTMENT

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ARUN SHANTI

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR SCOTT BAILEY

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR HOWARD EWING

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MICHAEL ROBSON

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
11/10/1711 October 2017 DIRECTOR APPOINTED MR RICHARD RUDLING

View Document

04/10/174 October 2017 DIRECTOR APPOINTED DR ARUN SHANTI

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JASPER ERNEST D’SOUZA

View Document

02/10/172 October 2017 DIRECTOR APPOINTED DR VALERIE WILSON TROWER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HONEYMAN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNOWDON

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document



31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
11/01/1611 January 2016 09/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
08/12/158 December 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

Analyse these accounts
29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O PINNACLE PSG 6 MIXED TENURE ESTATES ST. ANDREW STREET LONDON EC4A 3AE

View Document

29/01/1529 January 2015 09/01/15 NO MEMBER LIST

View Document

26/03/1426 March 2014 09/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O MIXED TENURE ESTATES PINNACLE PSG 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM FIRST FLOOR 6 ST ANDREW STREET HOLBORN LONDON EC4A 3AE

View Document

21/03/1321 March 2013 09/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM CAPITAL COURT 30 WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB

View Document

10/04/1210 April 2012 CORPORATE SECRETARY APPOINTED PINNACLE HOUSING LIMITED

View Document

03/02/123 February 2012 09/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

Analyse these accounts
27/10/1127 October 2011 COMPANY NAME CHANGED M0102 GREENWICH PENINSULA MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

27/10/1127 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/114 February 2011 09/01/11 NO MEMBER LIST

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL HONEYMAN / 04/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SNOWDON / 04/02/2011

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/02/1010 February 2010 09/01/10

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN SAVILLE

View Document

22/04/0922 April 2009 ADOPT MEM AND ARTS 14/04/2009

View Document

22/04/0922 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0920 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0920 February 2009 ADOPT MEM AND ARTS 03/02/2009

View Document

20/02/0920 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED M0102 GREENWICH PENINSULAR MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company