PEANUT PROPERTIES LTD

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/09/2310 September 2023 Director's details changed for Mrs Hannah Luckett on 2023-09-10

View Document

10/09/2310 September 2023 Change of details for Mrs Hannah Luckett as a person with significant control on 2023-09-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Notification of Hannah Luckett as a person with significant control on 2018-07-13

View Document

18/10/2218 October 2022 Director's details changed for Mrs Hannah Luckett on 2022-10-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-07-31

View Document

06/11/216 November 2021 Registered office address changed from 75 Spruce Drive Lightwater Surrey GU18 5YU United Kingdom to 127 Macdonald Road Lightwater GU18 5YB on 2021-11-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

06/07/216 July 2021 Satisfaction of charge 114611660001 in full

View Document

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114611660001

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM UNIT 2 FAIRFIELD WORKS FAIRFIELDS ROAD HOUNSLOW TW3 1UZ UNITED KINGDOM

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information