PEPPERMINT GROVE PROPERTY LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-02-29

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

27/04/2327 April 2023 Registration of charge 132015150004, created on 2023-04-20

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

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

View Accounts

12/01/2312 January 2023 Registration of charge 132015150003, created on 2023-01-06

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

26/05/2126 May 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS ANNABELLE HALL

View Document

26/05/2126 May 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JONATHAN JAQUES

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 1 COLHUGH STREET LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1RE WALES

View Document

15/02/2115 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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