PETERS DEAN HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Micro company accounts made up to 2024-09-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-09-30 |
22/02/2422 February 2024 | Registered office address changed from 37 South Street Worthing West Sussex BN14 7LG England to 46 South Street Tarring Worthing BN14 7LG on 2024-02-22 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Registered office address changed from 18-20 South Street 18 - 20 South Street Tarring Worthing BN14 7LH England to 37 South Street Worthing West Sussex BN14 7LG on 2023-06-15 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-09-30 |
31/03/2331 March 2023 | Change of details for Mrs Jessica Maude Dean as a person with significant control on 2022-08-01 |
31/03/2331 March 2023 | Change of details for Mr Ian James Dean as a person with significant control on 2022-08-01 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/03/2331 March 2023 | Director's details changed for Mrs Jessica Maude Dean on 2022-08-01 |
31/03/2331 March 2023 | Director's details changed for Mr Ian James Dean on 2022-08-01 |
15/11/2215 November 2022 | Registered office address changed from 17 Morpeth Avenue South Shields NE34 0SF England to 18-20 South Street 18 - 20 South Street Tarring Worthing BN14 7LH on 2022-11-15 |
12/10/2212 October 2022 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 17 Morpeth Avenue South Shields NE34 0SF on 2022-10-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
16/06/2116 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 118502470002 |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | CURRSHO FROM 28/02/2020 TO 30/09/2019 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118502470001 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM GRESHAM HOUSE 1A JOHN STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DL UNITED KINGDOM |
04/06/194 June 2019 | 03/05/19 STATEMENT OF CAPITAL GBP 1 |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS JESSICA MAUDE DEAN / 27/02/2019 |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN JAMES DEAN / 27/02/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DEAN / 27/02/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MAUDE DEAN / 27/02/2019 |
27/02/1927 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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