PEECEE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
04/04/254 April 2025 | Total exemption full accounts made up to 2022-07-31 |
04/04/254 April 2025 | Total exemption full accounts made up to 2023-07-31 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Confirmation statement made on 2023-07-12 with no updates |
03/04/243 April 2024 | Termination of appointment of Bryony Patricia Jennings as a director on 2024-03-27 |
03/04/243 April 2024 | Termination of appointment of Bryony Patricia Jennings as a secretary on 2024-03-27 |
03/04/243 April 2024 | Appointment of Mr Wayne Mears as a secretary on 2024-03-27 |
03/04/243 April 2024 | Appointment of Mr Wayne Mears as a director on 2024-03-27 |
17/11/2317 November 2023 | Change of details for Hadcliffe Properties Limited as a person with significant control on 2023-09-13 |
16/11/2316 November 2023 | Compulsory strike-off action has been suspended |
16/11/2316 November 2023 | Compulsory strike-off action has been suspended |
16/11/2316 November 2023 | Registered office address changed from Rwk Goodman Llp Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2023-11-16 |
13/11/2313 November 2023 | Appointment of Mrs Bryony Patricia Jennings as a secretary on 2023-11-01 |
13/11/2313 November 2023 | Termination of appointment of Landon Robert Clayton as a director on 2023-10-29 |
13/11/2313 November 2023 | Appointment of Mrs Bryony Patricia Jennings as a director on 2023-11-01 |
13/11/2313 November 2023 | Appointment of Odin Directors Limited as a director on 2023-11-01 |
13/11/2313 November 2023 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Rwk Goodman Llp Carter Lane London EC4V 5EQ on 2023-11-13 |
13/11/2313 November 2023 | Appointment of Mr Nigel David Rotheroe as a director on 2023-11-01 |
13/11/2313 November 2023 | Termination of appointment of H S (Nominees) Limited as a secretary on 2023-11-02 |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/05/2228 May 2022 | Registered office address changed from , 21 Bedford Square, London, WC1B 3HH to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2022-05-28 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOREIN |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LANDON ROBERT CLAYTON / 16/07/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
15/11/1715 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
28/07/1528 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/07/1421 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/08/1315 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
24/12/1224 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
18/07/1218 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
16/12/1116 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
03/08/113 August 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR APPOINTED LANDON ROBERT CLAYTON |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 10 BLANDFORD CLOSE LONDON N2 0DH UNITED KINGDOM |
19/08/1019 August 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID MOREIN |
19/08/1019 August 2010 | Registered office address changed from , 10 Blandford Close, London, N2 0DH, United Kingdom on 2010-08-19 |
19/08/1019 August 2010 | CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED |
12/07/1012 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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