PEAK PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Director's details changed for Mrs Lesley Stewart on 2021-06-17 |
17/06/2117 June 2021 | Change of details for Mr Malcolm Stewart as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Change of details for Mrs Lesley Stewart as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Mr Malcolm Stewart on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELLWOOD / 21/07/2018 |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS LESLEY ELLWOOD / 21/07/2018 |
02/10/182 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELLWOOD / 21/07/2018 |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1323 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELLWOOD / 04/01/2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEWART / 04/01/2011 |
01/03/111 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELLWOOD / 04/01/2011 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEWART / 05/02/2010 |
09/02/109 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELLWOOD / 05/02/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0615 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/10/0528 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/12/0429 December 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 |
01/11/041 November 2004 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 51-53 SHAKESPEARE ROAD NORTHAMPTON NN1 3QG |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
28/02/0428 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | COMPANY NAME CHANGED MS PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/05/02 |
23/04/0223 April 2002 | NEW SECRETARY APPOINTED |
23/04/0223 April 2002 | NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | SECRETARY RESIGNED |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
05/02/025 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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