PEASTONE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-27 with updates |
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-27 with updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/05/208 May 2020 | SECRETARY APPOINTED MR DEAN ANTHONY RAINBOW |
08/05/208 May 2020 | APPOINTMENT TERMINATED, SECRETARY MARY RAINBOW |
20/03/2020 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY RAINBOW / 09/05/2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN ANTHONY RAINBOW / 09/05/2019 |
30/04/1930 April 2019 | DIRECTOR APPOINTED MRS ELIZABETH JANE RAINBOW |
03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE RAINBOW |
27/03/1927 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/06/1717 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
03/06/163 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/06/1512 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/144 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/135 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/06/121 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/116 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/109 June 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MARY RAINBOW |
27/05/1027 May 2010 | SECRETARY APPOINTED MARY ELIZABETH RAINBOW |
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