GREAT PETER PROPERTIES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Director's details changed for Mr Roger James Southam on 2025-04-15

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Director's details changed for Mr Roger James Southam on 2023-04-15

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Director's details changed for Mr Martin Patrick Maguire on 2022-01-01

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 15/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 DIRECTOR APPOINTED MR MARTIN PATRICK MAGUIRE

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

15/05/1915 May 2019 CESSATION OF MARY FRANCES COWARD AS A PSC

View Document

08/05/198 May 2019 CESSATION OF CLIVE ALAN COWARD AS A PSC

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY FRANCES COWARD

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ALAN COWARD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALAN COWARD / 25/04/2016

View Document

05/01/165 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/165 January 2016 SAIL ADDRESS CREATED

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FIRST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD, BLETCHLEY MILTON KEYNES MK2 2NG

View Document

01/05/151 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALAN COWARD / 14/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 14/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JILL PATRICIA MARTIN / 14/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY FRANCES COWARD / 14/04/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL PATRICIA MARTIN / 14/04/2013

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALAN COWARD / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL PATRICIA MARTIN / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY FRANCES COWARD / 01/10/2009

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 SHARES AGREEMENT OTC

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 S386 DISP APP AUDS 29/04/02

View Document

23/05/0223 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

23/05/0223 May 2002 S366A DISP HOLDING AGM 29/04/02

View Document

15/04/0215 April 2002 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