J. PETERS PROPERTIES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Micro company accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

20/10/2220 October 2022 Director's details changed for Gale Juliet Peters on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Jason James Peters on 2022-10-20

View Document

06/10/226 October 2022 Director's details changed for Jason James Peters on 2022-10-01

View Document

06/10/226 October 2022 Director's details changed for Gale Juliet Peters on 2022-10-01

View Document

06/10/226 October 2022 Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2022-10-06

View Document

06/10/226 October 2022 Secretary's details changed for Gale Juliet Peters on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JAMES PETERS

View Document

23/10/1723 October 2017 CESSATION OF JASON JAMES PETERS AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078112610001

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED GALE JULIET PETERS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

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

View Accounts

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GAYLE BELL

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES PETERS / 01/04/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM ADAM HOUSE BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2SH

View Document

06/03/126 March 2012 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

17/01/1217 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 12500

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MORGAN

View Document

21/11/1121 November 2011 SECRETARY APPOINTED GALE JULIET PETERS

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED GAYLE KATHRYN BELL

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED JASON JAMES PETERS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALL

View Document

07/11/117 November 2011 COMPANY NAME CHANGED DY10 COMPANY FORMATIONS 3 LIMITED CERTIFICATE ISSUED ON 07/11/11

View Document

07/11/117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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