PETERHALL ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Current accounting period shortened from 2024-04-02 to 2024-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

02/01/252 January 2025 Previous accounting period shortened from 2024-04-03 to 2024-04-02

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Current accounting period shortened from 2023-04-04 to 2023-04-03

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/01/235 January 2023 Current accounting period extended from 2023-03-23 to 2023-04-05

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-24 to 2022-03-23

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-03-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

26/12/1926 December 2019 REGISTERED OFFICE CHANGED ON 26/12/2019 FROM 206 HIGH ROAD LONDON N15 4NP ENGLAND

View Document

26/12/1926 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 3 RINGSTEAD BUILDING RINGSTEAD ROAD LONDON SE6 2BN

View Document

07/04/167 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 29 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

05/04/125 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

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

View Document

18/05/1118 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIEZER WEISFISH / 21/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FIRST GAZETTE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 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