P.E.H. PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/06/2425 June 2024 | Confirmation statement made on 2024-04-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/08/1821 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY MORGAN |
21/08/1821 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MORGAN |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE HOLLIES TON Y PISTYLL ROAD PENTWYNMAWR NEWBRIDGE MON NP11 4HJ |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
01/06/171 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/06/1621 June 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/06/1512 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
04/02/154 February 2015 | Annual return made up to 16 April 2014 with full list of shareholders |
20/01/1520 January 2015 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/06/1327 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/06/1220 June 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/06/111 June 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / DARREN THOMAS MORGAN / 16/04/2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS MORGAN / 16/04/2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY MELISSA MORGAN / 16/04/2011 |
24/05/1024 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GLENDALE HOUSE GLENDALE GARDENS FLEUR DE LYS BLACKWOOD NP12 3TR |
26/03/0926 March 2009 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/05/0722 May 2007 | RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
28/04/0628 April 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | DIRECTOR RESIGNED |
06/01/056 January 2005 | DIRECTOR RESIGNED |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
24/09/0424 September 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | DIRECTOR RESIGNED |
15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
15/06/0315 June 2003 | DIRECTOR RESIGNED |
15/06/0315 June 2003 | SECRETARY RESIGNED |
15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
15/06/0315 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
15/06/0315 June 2003 | REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
16/04/0316 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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