PEAKTOP PROPERTIES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewNotification of Matt Johnny Milo Jacobs as a person with significant control on 2025-02-17

View Document

16/07/2516 July 2025 NewChange of details for Nicholas Harry Jacobs as a person with significant control on 2025-02-17

View Document

16/07/2516 July 2025 NewNotification of Robert James Venn as a person with significant control on 2025-02-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

03/03/253 March 2025 Resolutions

View Document

21/02/2521 February 2025 Cessation of Patricia Rosemary Jacobs as a person with significant control on 2025-02-17

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

25/11/2425 November 2024 Director's details changed for Mr Nicholas Harry Jacobs on 2024-08-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

18/04/2318 April 2023 Notification of Patricia Rosemary Jacobs as a person with significant control on 2019-11-07

View Document

18/04/2318 April 2023 Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-18

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-17

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/02/2315 February 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 10 Queen Street Place London EC4R 1AG on 2023-02-15

View Document

22/12/2222 December 2022 Director's details changed for Mr Nicholas Harry Jacobs on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for Nicholas Harry Jacobs as a person with significant control on 2022-12-22

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

02/11/222 November 2022 Termination of appointment of Patricia Rosemary Jacobs as a director on 2022-11-02

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

13/12/2113 December 2021 Director's details changed for Mrs Patricia Rosemary Jacobs on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Nicholas Harry Jacobs on 2021-12-13

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 21 Bedford Square London WC1B 3HH to 85 Great Portland Street London W1W 7LT on 2021-06-23

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/03/2119 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CESSATION OF SAMUEL ERIC JACOBS AS A PSC

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

16/03/2016 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY SAMUEL JACOBS

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACOBS

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR NICHOLAS HARRY JACOBS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY JACOBS / 07/03/2016

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ERIC JACOBS / 07/03/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ERIC JACOBS / 07/03/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY JACOBS / 01/01/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ERIC JACOBS / 01/01/2015

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ERIC JACOBS / 01/01/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS JACOBS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 1A AVERY ROW LONDON W1K 4AJ

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED PEAKTOP PROPERTIES (MILLENIUM) L IMITED CERTIFICATE ISSUED ON 14/03/01

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 CONVE 18/07/00

View Document

16/10/0016 October 2000 ALTER ARTICLES 18/07/00

View Document

16/10/0016 October 2000 VARYING SHARE RIGHTS AND NAMES 18/07/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 S386 DISP APP AUDS 09/06/97

View Document

30/06/9730 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 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