PEER PROPERTIES LIMITED

Company Documents

DateDescription
08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE HAMMOND

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN TILLBROOK

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN TILLBROOK

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD O'CONNOR

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM
283 GREEN LANES
PALMERS GREEN
LONDON
`N13 4XS

View Document

18/12/1718 December 2017 ORDER OF COURT - RESTORATION

View Document

21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TILLBROOK / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM:
283 GREEN LANES
PALMERS GREEN
LONDON N13 4XS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 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