PETERBOROUGH PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Ajay Marjara on 2025-03-20

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Change of details for Amar Marjara as a person with significant control on 2021-08-06

View Document

21/03/2421 March 2024 Director's details changed for Mr Ajay Marjara on 2021-08-06

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

06/03/236 March 2023 Change of details for Amar Marjara as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Amar Marjara on 2023-03-01

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from 236 Eastfield Road Peterborough PE1 4BD United Kingdom to 35 Priestgate Peterborough Cambridgeshire PE1 1JL on 2021-08-06

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/12/1813 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106075360003

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106075360002

View Document

06/05/176 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106075360001

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMAR MARJARA

View Document

08/02/178 February 2017 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