PETER STREET DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

01/05/251 May 2025 Cessation of Kim Eivind Krohn as a person with significant control on 2025-03-18

View Document

01/05/251 May 2025 Notification of Jmdk Properties M2 Ltd as a person with significant control on 2025-03-18

View Document

27/03/2527 March 2025 Current accounting period shortened from 2024-03-27 to 2024-03-26

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/04/241 April 2024 Registered office address changed from 2 Canal Street Manchester M1 3HE England to 31 Sackville Street Manchester M1 3LZ on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-19 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

04/04/234 April 2023 Registration of charge 114746060002, created on 2023-03-24

View Document

04/04/234 April 2023 Registration of charge 114746060003, created on 2023-03-24

View Document

03/04/233 April 2023 Satisfaction of charge 114746060001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

01/03/231 March 2023 Director's details changed for Mr Kim Eivind Krohn on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 67 Shrewsbury Road Prestwich Manchester M25 9GQ England to 2 Canal Street Manchester M1 3HE on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Mrs Karen O'connor on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Kim Eivind Krohn as a person with significant control on 2023-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 31/07/19 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

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

View Accounts

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR KIM EIVIND KROHN / 19/07/2020

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN O'CONNOR / 19/07/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM EIVIND KROHN / 19/07/2020

View Document

15/07/2015 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR KIM EIVIND KROHN / 10/12/2018

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID AYEM

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DAVID AYEM

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 67 SHREWSBURY ROAD, PRESTWICH 67 SHREWSBURY ROAD, PRESTWICH 67 SHREWSBURY ROAD, PRESTWICH MANCHESTER M25 9GQ ENGLAND

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