PEOPLES PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 19/02/2519 February 2025 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to Suite 1, 50 Watergate Street Chester CH1 2LA on 2025-02-19 |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 08/01/258 January 2025 | Registered office address changed from PO Box 4385 06945568 - Companies House Default Address Cardiff CF14 8LH to Regus House Herons Way Chester Business Park Chester CH4 9QR on 2025-01-08 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Registered office address changed to PO Box 4385, 06945568 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-20 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN VINCENT PEOPLES / 15/05/2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/09/1719 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 24/06/1724 June 2017 | DISS40 (DISS40(SOAD)) |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 13/06/1713 June 2017 | FIRST GAZETTE |
| 30/03/1730 March 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/03/1628 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 09/05/159 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/05/1430 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 31/07/1331 July 2013 | DISS40 (DISS40(SOAD)) |
| 30/07/1330 July 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 23/07/1323 July 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/06/127 June 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/06/112 June 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 19/04/1119 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN VINCENT PEOPLES / 18/04/2011 |
| 22/07/1022 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN VINCENT PEOPLES / 10/11/2009 |
| 22/07/1022 July 2010 | APPOINTMENT TERMINATED, SECRETARY GERARD PEOPLES |
| 19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 30 TALBOT STREET CHESTER CHESHIRE CH1 3JW UNITED KINGDOM |
| 26/06/0926 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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