PECODA PROPERTIES LLP

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of The Executors of Peter David Johnston as a member on 2025-01-06

View Document

28/07/2528 July 2025 NewAppointment of Mrs Helen Johnston as a member on 2025-01-06

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/04/2514 April 2025 Cessation of Peter David Johnston as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Member's details changed for Mr Peter David Johnston on 2025-03-26

View Document

31/03/2531 March 2025 Member's details changed for Mr Thomas David Williams on 2025-03-25

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/04/229 April 2022 Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to 6 Yowley Road Ewloe Deeside CH5 3AS on 2022-04-09

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

09/08/219 August 2021 Satisfaction of charge OC3075170006 in full

View Document

09/08/219 August 2021 Satisfaction of charge OC3075170007 in full

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

21/01/2021 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/02/196 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM ONE CITY PLACE QUEENS ROAD CHESTER CH1 3BQ ENGLAND

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID JOHNSTON

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID WILLIAMS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ANN MCDAVID

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM C/O C/O RSM THE STEAM MILL STEAM MILL STREET CHESTER CH3 5AN ENGLAND

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM C/O BAKER TILLY THE STEAM MILL CHESTER CHESHIRE CH3 5AN

View Document

11/06/1611 June 2016 LLP MEMBER APPOINTED ANN MARION MCDAVID

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, LLP MEMBER COLIN MCDAVID

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3075170007

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3075170008

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3075170006

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 5

View Document

04/11/114 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 4

View Document

04/11/114 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

04/11/114 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

04/11/114 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

09/08/119 August 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 31/03/08

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/03/0821 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: C/O LANGTONS THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 1 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9HF

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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