PEAKMOUNT PROPERTIES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE EVERTON / 12/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALBERT EVERTON / 12/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALBERT EVERTON / 12/12/2019

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM GROUND FLOOR 23 MELLOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AT

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 5A LYNTON PARK ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6JA

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

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

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

23/09/0223 September 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/07/982 July 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

01/09/971 September 1997 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 FIRST GAZETTE

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 REGISTERED OFFICE CHANGED ON 02/06/95 FROM: SUITE 10910 72 NEW BOND STREET LONDON W1Y 9DD

View Document

02/06/952 June 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 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