PEAKTOP PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Notification of Matt Johnny Milo Jacobs as a person with significant control on 2025-02-17 |
16/07/2516 July 2025 New | Change of details for Nicholas Harry Jacobs as a person with significant control on 2025-02-17 |
16/07/2516 July 2025 New | Notification of Robert James Venn as a person with significant control on 2025-02-17 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
03/03/253 March 2025 | Resolutions |
21/02/2521 February 2025 | Cessation of Patricia Rosemary Jacobs as a person with significant control on 2025-02-17 |
20/02/2520 February 2025 | Statement of capital following an allotment of shares on 2025-02-17 |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-30 |
25/11/2425 November 2024 | Director's details changed for Mr Nicholas Harry Jacobs on 2024-08-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-17 with updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
18/04/2318 April 2023 | Notification of Patricia Rosemary Jacobs as a person with significant control on 2019-11-07 |
18/04/2318 April 2023 | Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-18 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
17/04/2317 April 2023 | Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-17 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
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 |
22/12/2222 December 2022 | Director's details changed for Mr Nicholas Harry Jacobs on 2022-12-22 |
22/12/2222 December 2022 | Change of details for Nicholas Harry Jacobs as a person with significant control on 2022-12-22 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-03-30 |
02/11/222 November 2022 | Termination of appointment of Patricia Rosemary Jacobs as a director on 2022-11-02 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
13/12/2113 December 2021 | Director's details changed for Mrs Patricia Rosemary Jacobs on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr Nicholas Harry Jacobs on 2021-12-13 |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-17 with no updates |
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 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
19/03/2119 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CESSATION OF SAMUEL ERIC JACOBS AS A PSC |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
16/03/2016 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
05/12/195 December 2019 | APPOINTMENT TERMINATED, SECRETARY SAMUEL JACOBS |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACOBS |
05/12/195 December 2019 | DIRECTOR APPOINTED MR NICHOLAS HARRY JACOBS |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY JACOBS / 07/03/2016 |
15/04/1615 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ERIC JACOBS / 07/03/2016 |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ERIC JACOBS / 07/03/2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY JACOBS / 01/01/2015 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ERIC JACOBS / 01/01/2015 |
13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ERIC JACOBS / 01/01/2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
19/12/1319 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS JACOBS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
23/01/0623 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 1A AVERY ROW LONDON W1K 4AJ |
15/04/0315 April 2003 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH |
04/02/034 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
02/05/012 May 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | COMPANY NAME CHANGED PEAKTOP PROPERTIES (MILLENIUM) L IMITED CERTIFICATE ISSUED ON 14/03/01 |
15/01/0115 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0020 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/10/0016 October 2000 | CONVE 18/07/00 |
16/10/0016 October 2000 | ALTER ARTICLES 18/07/00 |
16/10/0016 October 2000 | VARYING SHARE RIGHTS AND NAMES 18/07/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
30/01/0030 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
09/05/999 May 1999 | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS |
02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
15/05/9815 May 1998 | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS |
30/06/9730 June 1997 | NEW DIRECTOR APPOINTED |
30/06/9730 June 1997 | S386 DISP APP AUDS 09/06/97 |
30/06/9730 June 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
22/04/9722 April 1997 | NEW DIRECTOR APPOINTED |
22/04/9722 April 1997 | SECRETARY RESIGNED |
22/04/9722 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/9722 April 1997 | DIRECTOR RESIGNED |
17/04/9717 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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