PETER STOTT PROPERTIES LTD

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/01/249 January 2024 Termination of appointment of Victoria Louise Jenkins as a director on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Victoria Stott as a secretary on 2024-01-09

View Document

07/12/237 December 2023 Voluntary strike-off action has been suspended

View Document

07/12/237 December 2023 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Current accounting period extended from 2023-07-31 to 2023-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/05/2126 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/05/1819 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042455570004

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS VICTORIA LOUISE JENKINS

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT STOTT / 21/07/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA STOTT / 21/07/2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM SOUTH CROFT AVENUE STREET HIGH SHINCLIFFE DURHAM DH1 2PT

View Document

21/07/1121 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT STOTT / 03/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0525 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: SWALLOW RIDGE BARN OLD CASSOP DURHAM COUNTY DURHAM DH6 4QB

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 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