PEERGLOW DEVELOPMENTS (2013) LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Accounts for a dormant company made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
23/07/2423 July 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
27/10/2327 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
04/10/224 October 2022 | Termination of appointment of Paul Raymond Quinn as a director on 2022-10-04 |
11/02/2211 February 2022 | Termination of appointment of Joseph Albert Flay as a director on 2022-02-11 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
11/02/2211 February 2022 | Appointment of Mr Paul Raymond Quinn as a director on 2022-02-11 |
11/02/2211 February 2022 | Registered office address changed from 15-17 Blue Chalet Industrial Park Sevenoaks TN15 6BQ to 9 9 Blue Chalet Industrial Park Sevenoaks Kent TN15 6BQ on 2022-02-11 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/04/201 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
07/05/197 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LESLIE HOMEWOOD |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | DIRECTOR APPOINTED MR NEIL CHARLES TURNER |
03/02/163 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | APPOINTMENT TERMINATED, DIRECTOR NEIL TURNER |
04/02/144 February 2014 | APPOINTMENT TERMINATED, DIRECTOR NEIL TURNER |
04/02/144 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/03/1326 March 2013 | 26/03/13 STATEMENT OF CAPITAL GBP 20 |
29/01/1329 January 2013 | 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