IAN PEAT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital on 2024-07-03

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

08/12/218 December 2021 Termination of appointment of a secretary

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

16/10/1716 October 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

21/06/1621 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

07/09/157 September 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 7 MARKET STREET BINGHAM NOTTINGHAMSHIRE NG13 8AB

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN JACKSON

View Document

07/09/157 September 2015 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER STEVENSON

View Document

12/08/1512 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARSH

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVIDIA MARSH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM FIELDBROOK HOUSE 82 GRANTHAM ROAD RADCLIFFE ON TRENT NOTTINGHAMSHIRE NG12 2HY

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED JULIAN PAUL JACKSON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MISS DAVIDIA MARSH

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ

View Document

19/08/0819 August 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

01/07/081 July 2008 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