PEELCLOSE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewUnaudited abridged accounts made up to 2024-11-29

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

24/02/2524 February 2025 Satisfaction of charge 30 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 33 in full

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

12/11/2412 November 2024 Satisfaction of charge 31 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 28 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 29 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 32 in full

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2023-11-29

View Document

23/08/2423 August 2024 Registration of charge 010305020035, created on 2024-08-23

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-11-29

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

23/12/2123 December 2021 Director's details changed for Mr Damian Silverbeck on 2021-12-23

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2020-11-29

View Document

04/10/214 October 2021 Satisfaction of charge 24 in full

View Document

04/10/214 October 2021 Satisfaction of charge 25 in full

View Document

29/07/2129 July 2021 Cessation of Robert William Thompson as a person with significant control on 2021-06-14

View Document

29/07/2129 July 2021 Cessation of Kay Lisa Cook as a person with significant control on 2021-06-14

View Document

29/07/2129 July 2021 Cessation of David Alexander Sewell as a person with significant control on 2021-06-14

View Document

29/07/2129 July 2021 Notification of Damian Silverbeck as a person with significant control on 2021-06-14

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/11/2027 November 2020 29/11/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

02/12/192 December 2019 NOTIFICATION OF PSC STATEMENT ON 08/07/2019

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

21/11/1921 November 2019 CESSATION OF STELLA LYN SILVERBECK AS A PSC

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA TZUCKER / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DAMIAN SILVERBECK

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS TANYA TZUCKER

View Document

19/08/1919 August 2019 29/11/18 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS SILVERBECK

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY STELLA SILVERBECK

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER SEWELL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA LYN SILVERBECK

View Document

21/11/1821 November 2018 CESSATION OF LOUIS ISAAC SILVERBECK AS A PSC

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA LYN SILVERBECK / 20/11/2017

View Document

07/11/187 November 2018 29/11/17 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ISAAC SILVERBECK / 01/06/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/03/165 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

01/12/151 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010305020034

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

09/12/119 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

05/01/115 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

18/06/1018 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 355

View Document

14/06/1014 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0927 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ISAAC SILVERBECK / 19/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA LYN SILVERBECK / 19/11/2009

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

02/02/042 February 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: C/O DUNCAN SHEARD GLASS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

07/01/037 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/04/023 April 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/04/983 April 1998 ALTER MEM AND ARTS 06/02/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/05/9618 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/02/9416 February 1994 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: 17/19 LORD STREET, LIVERPOOL L69 2AE

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

30/11/9230 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 RETURN MADE UP TO 19/11/90; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/02/919 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 RETURN MADE UP TO 19/11/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

06/04/886 April 1988 DIRECTOR RESIGNED

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

21/03/8721 March 1987 ANNUAL RETURN MADE UP TO 18/09/86

View Document

21/03/8721 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/7110 November 1971 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