PETERLEE PROPERTIES LIMITED

Company Documents

DateDescription
17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

28/02/1328 February 2013 DECLARATION OF SOLVENCY

View Document

28/02/1328 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/1328 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED

View Document

10/08/1110 August 2011 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED HELEN BONAVIA

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/05/2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ANABELLA ORCIEL

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 S386 DISP APP AUDS 10/11/97

View Document

15/12/9715 December 1997 S366A DISP HOLDING AGM 10/11/97

View Document

15/12/9715 December 1997 S252 DISP LAYING ACC 10/11/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 ACC. REF. DATE EXTENDED FROM 25/02/97 TO 28/02/97

View Document

05/06/965 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 25/02/97

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 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