PECKETTS GATE OWNERS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Dermot Stjohn Mcdermott as a director on 2023-04-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

04/05/234 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Hobdens Property Management Limited as a secretary on 2022-09-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/07/2131 July 2021 Cessation of Michael Robert Dunne as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Termination of appointment of Michael Dunne as a director on 2021-07-31

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT DUNNE

View Document

21/08/2021 August 2020 CESSATION OF DERMOT STJOHN MCDERMOTT AS A PSC

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 108 VICTORIA ROAD NORTH VICTORIA ROAD NORTH SOUTHSEA PO5 1QQ ENGLAND

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM OFFICE D, BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ ENGLAND

View Document

14/02/2014 February 2020 CESSATION OF FRANK CHARLES HUBBARD AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT STJOHN MCDERMOTT

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK HUBBARD

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM MAYFIELD CROOKED LANE BIRDHAM CHICHESTER WEST SUSSEX PO20 7ET UNITED KINGDOM

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR MICHAEL DUNNE

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS DEBORAH JAYNE HOSKINS

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR DAVID ANDREW JOHNSON

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR DERMOT STJOHN MCDERMOTT

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/08/188 August 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


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