PETERS PROPERTIES KENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Previous accounting period shortened from 2024-12-31 to 2024-12-30 |
07/01/257 January 2025 | Compulsory strike-off action has been discontinued |
04/01/254 January 2025 | Confirmation statement made on 2024-10-09 with no updates |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Registration of charge 082455080008, created on 2023-11-17 |
22/11/2322 November 2023 | Registration of charge 082455080007, created on 2023-11-17 |
21/11/2321 November 2023 | Registration of charge 082455080006, created on 2023-11-17 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
18/04/2318 April 2023 | Cessation of Peter Jackson Waddell as a person with significant control on 2017-10-09 |
18/04/2318 April 2023 | Notification of Peter Waddell Holdco Limited as a person with significant control on 2017-10-09 |
19/01/2319 January 2023 | Satisfaction of charge 082455080005 in full |
19/01/2319 January 2023 | Satisfaction of charge 082455080004 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
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 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Satisfaction of charge 2 in full |
31/03/2231 March 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Satisfaction of charge 082455080003 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/12/2129 December 2021 | |
29/12/2129 December 2021 |
29/12/2129 December 2021 | |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
20/04/1820 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
28/12/1728 December 2017 | REGISTERED OFFICE CHANGED ON 28/12/2017 FROM LAKESIDE SERVICES STURRY ROAD CANTERBURY KENT CT1 1DS |
28/12/1728 December 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
25/10/1725 October 2017 | FULL ACCOUNTS MADE UP TO 28/02/17 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/06/162 June 2016 | PREVEXT FROM 31/10/2015 TO 28/02/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/11/1529 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
07/11/147 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WADDELL / 07/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/05/1414 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082455080005 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
08/10/138 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082455080004 |
27/09/1327 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082455080003 |
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 |
22/01/1322 January 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
17/01/1317 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/12/1228 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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