PEECEE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2022-07-31

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2023-07-31

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Confirmation statement made on 2023-07-12 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Bryony Patricia Jennings as a director on 2024-03-27

View Document

03/04/243 April 2024 Termination of appointment of Bryony Patricia Jennings as a secretary on 2024-03-27

View Document

03/04/243 April 2024 Appointment of Mr Wayne Mears as a secretary on 2024-03-27

View Document

03/04/243 April 2024 Appointment of Mr Wayne Mears as a director on 2024-03-27

View Document

17/11/2317 November 2023 Change of details for Hadcliffe Properties Limited as a person with significant control on 2023-09-13

View Document

16/11/2316 November 2023 Compulsory strike-off action has been suspended

View Document

16/11/2316 November 2023 Compulsory strike-off action has been suspended

View Document

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

View Document

13/11/2313 November 2023 Appointment of Mrs Bryony Patricia Jennings as a secretary on 2023-11-01

View Document

13/11/2313 November 2023 Termination of appointment of Landon Robert Clayton as a director on 2023-10-29

View Document

13/11/2313 November 2023 Appointment of Mrs Bryony Patricia Jennings as a director on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Odin Directors Limited as a director on 2023-11-01

View Document

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

View Document

13/11/2313 November 2023 Appointment of Mr Nigel David Rotheroe as a director on 2023-11-01

View Document

13/11/2313 November 2023 Termination of appointment of H S (Nominees) Limited as a secretary on 2023-11-02

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MOREIN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / LANDON ROBERT CLAYTON / 16/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR APPOINTED LANDON ROBERT CLAYTON

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 10 BLANDFORD CLOSE LONDON N2 0DH UNITED KINGDOM

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MOREIN

View Document

19/08/1019 August 2010 Registered office address changed from , 10 Blandford Close, London, N2 0DH, United Kingdom on 2010-08-19

View Document

19/08/1019 August 2010 CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED

View Document

12/07/1012 July 2010 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