P.E.H. PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY MORGAN

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MORGAN

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE HOLLIES TON Y PISTYLL ROAD PENTWYNMAWR NEWBRIDGE MON NP11 4HJ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

01/06/171 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual return made up to 16 April 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1327 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1220 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DARREN THOMAS MORGAN / 16/04/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS MORGAN / 16/04/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MELISSA MORGAN / 16/04/2011

View Document

24/05/1024 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GLENDALE HOUSE GLENDALE GARDENS FLEUR DE LYS BLACKWOOD NP12 3TR

View Document

26/03/0926 March 2009 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

16/04/0316 April 2003 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