PECKHAM PROPERTIES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

21/09/2321 September 2023 Notification of Elaine Margaret Alder-Barber as a person with significant control on 2023-03-24

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-03-24 with updates

View Document

21/09/2321 September 2023 Cessation of Keith Neville Alder-Barber as a person with significant control on 2023-03-24

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 DIRECTOR APPOINTED MR STEPHEN STUART SOLOMON CONWAY

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDER BARBER

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

24/02/2124 February 2021 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS ENGLAND

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM THE HAYBARN THRESHERS BUSH HARLOW ESSEX CM17 0NS

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF NEIL ALDER-BARBER AS A PSC

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054612800001

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054612800002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY NEIL BARBER

View Document

09/03/179 March 2017 SECRETARY APPOINTED MRS NICOLA TAYLOR

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM PERMANENT HOUSE 133 HAMMERSMITH ROAD LONDON W14 0QL ENGLAND

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD AZOUZ

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD AZOUZ / 20/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALDER BARBER / 26/01/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL BARBER / 26/01/2012

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED JAZZFIND LIMITED CERTIFICATE ISSUED ON 20/08/10

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE HAYBARN THRESHERS BUSH NR HARLOW ESSEX CM17 0NS UNITED KINGDOM

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR EDWARD AZOUZ

View Document

03/03/103 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM STERLING HOUSE 3RD FLOOR LANGSTON ROAD LOUGHTON ESSEX IG10 3TS ENGLAND

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM THE HAYBARN, THRESHERS BUSH NR. HARLOW ESSEX CM17 0NS

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1 MONKSBURY HARLOW ESSEX CM18 7TA

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

16/06/0516 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 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