PETERS GARDEN LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of David Marilus as a director on 2023-05-15

View Document

17/05/2317 May 2023 Registered office address changed from 44 Eastside Road London NW11 0BA United Kingdom to 151 Holmleigh Road London N16 5QA on 2023-05-17

View Document

15/05/2315 May 2023 Termination of appointment of Robert Deblinger as a director on 2023-05-12

View Document

15/05/2315 May 2023 Appointment of Mr. Meyer Deblinger as a director on 2023-05-12

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-09-30

View Document

27/04/2227 April 2022 Satisfaction of charge 109631070005 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 109631070004 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 109631070003 in full

View Document

27/04/2227 April 2022 Appointment of Mr David Marilus as a director on 2022-04-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 ADOPT ARTICLES 10/02/2020

View Document

27/02/2027 February 2020 SUB-DIVISION 10/02/20

View Document

27/02/2027 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 1.249995

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DEBLINGER

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

16/09/1916 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/09/2019

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109631070001

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109631070002

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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