PEDDER PROPERTY LETTINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Timothy Andrew De Burgh Wates as a director on 2025-01-01

View Document

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

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Termination of appointment of Julian Peter Dunlop Hill as a secretary on 2024-02-08

View Document

15/02/2415 February 2024 Appointment of Mrs Sally Frances Lewis as a secretary on 2024-02-08

View Document

04/10/234 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/146 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 25/03/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD PEDDER / 13/09/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 COMPANY NAME CHANGED WATES LETTING AND MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

08/10/098 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY ALAN PEDDER

View Document

24/04/0924 April 2009 AUDITOR'S RESIGNATION

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ALEXANDER EDWARD PEDDER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN FITZPATRICK

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID DAVIES

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY APPOINTED ALAN EDWARD PEDDER

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW UNITED KINGDOM

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR KEVIN PAUL FITZPATRICK

View Document

06/02/096 February 2009 SECRETARY APPOINTED MR DAVID HUW DAVIES

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN VOSPER

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY ALAN VOSPER

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 SECTION 394

View Document

30/09/0330 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 1260 LONDON ROAD NORBURY LONDON SW16 4EG

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 16A ST. JAMES'S STREET LONDON SW1A 1ER

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 S386 DISP APP AUDS 28/08/91

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/8818 May 1988 WD 12/04/88 AD 05/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/05/8818 May 1988 WD 12/04/88 PD 05/03/88--------- £ SI 2@1

View Document

18/04/8818 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/886 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8829 March 1988 ALTER MEM AND ARTS 030388

View Document

14/03/8814 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/03/882 March 1988 COMPANY NAME CHANGED COOLMINOR LIMITED CERTIFICATE ISSUED ON 03/03/88

View Document

02/03/882 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/88

View Document

01/03/881 March 1988 ALTER MEM AND ARTS 280188

View Document

29/12/8729 December 1987 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