PEPPERLINK PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MARIE MARTIN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/11/1718 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE BRAMWELL / 18/11/2017

View Document

18/11/1718 November 2017 CESSATION OF ANDREW SIMON PATON AS A PSC

View Document

18/11/1718 November 2017 DIRECTOR APPOINTED MR COLIN JONES

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR DAVE BRAMWELL

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MRS ANGELA ELIZABETH PATON

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MRS ODETTE STEVENS

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR JOHN ANTHONY REED

View Document

27/05/1727 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATON

View Document

27/05/1727 May 2017 SECRETARY APPOINTED MRS LAURA MARIE MARTIN

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MRS LAURA MARIE MARTIN

View Document

27/05/1727 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW PATON

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 4 MAGNOLIA PLACE STANFORD-LE-HOPE ESSEX SS17 8AT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

21/02/1521 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

08/03/148 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

10/03/1210 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

12/03/1112 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW SIMON PATON / 01/10/2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 2 MAGNOLIA PLACE STANFORD LE HOPE ESSEX SS17 8AT

View Document

17/03/1017 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, SECRETARY SANDRA JONES

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED DOCTOR ANDREW SIMON PATON

View Document

10/08/0910 August 2009 SECRETARY APPOINTED DOCTOR ANDREW SIMON PATON

View Document

29/04/0929 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/00

View Document

21/08/0121 August 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FIRST GAZETTE

View Document

04/07/004 July 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 882 AD 070798 £1SH

View Document

11/12/9811 December 1998 882 AD070798 £1 SH

View Document

08/12/988 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

02/12/982 December 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

15/09/9815 September 1998 FIRST GAZETTE

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 ALTER MEM AND ARTS 17/03/97

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/02/9717 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information