PETERS PROPERTIES KENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Confirmation statement made on 2024-10-09 with no updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Registration of charge 082455080008, created on 2023-11-17

View Document

22/11/2322 November 2023 Registration of charge 082455080007, created on 2023-11-17

View Document

21/11/2321 November 2023 Registration of charge 082455080006, created on 2023-11-17

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL England to Lakeside Services Sturry Road Canterbury CT1 1DS on 2023-08-09

View Document

18/04/2318 April 2023 Cessation of Peter Jackson Waddell as a person with significant control on 2017-10-09

View Document

18/04/2318 April 2023 Notification of Peter Waddell Holdco Limited as a person with significant control on 2017-10-09

View Document

19/01/2319 January 2023 Satisfaction of charge 082455080005 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 082455080004 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from The Showroom Lakeside Services Sturry Road Canterbury CT1 1DS England to 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 2022-10-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Satisfaction of charge 2 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 082455080003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM LAKESIDE SERVICES STURRY ROAD CANTERBURY KENT CT1 1DS

View Document

28/12/1728 December 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/06/162 June 2016 PREVEXT FROM 31/10/2015 TO 28/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WADDELL / 07/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082455080005

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082455080004

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082455080003

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM SMITH MALHOTRA LIMITED 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL UNITED KINGDOM

View Document

22/01/1322 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/129 October 2012 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