PE RESCO LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
10/10/2410 October 2024 | Termination of appointment of Tracy Ellicott as a director on 2024-08-02 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
22/03/2422 March 2024 | Change of details for Pe Property Holdings Limited as a person with significant control on 2024-03-22 |
21/03/2421 March 2024 | Director's details changed for Peter Richard Ellicott on 2022-11-17 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/11/2217 November 2022 | Registered office address changed from 5 Sunningdale Court Wrotham Road Meopham Gravesend DA13 0HJ England to Flat 2, 55 Mount Harry Road Flat 2 55 Mount Harry Road Sevenoaks Kent TN13 3JN on 2022-11-17 |
05/04/225 April 2022 | Cessation of Peter Richard Ellicott as a person with significant control on 2021-04-30 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Director's details changed for Ms Tracy Ellicott on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Ms Tracy Ellicott on 2022-02-01 |
27/01/2227 January 2022 | Director's details changed for Peter Richard Ellicott on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Ms Tracey Ellicott on 2022-01-27 |
27/01/2227 January 2022 | Change of details for Peter Richard Ellicott as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Registered office address changed from October Cottage Station Road Eynsford DA4 0EJ United Kingdom to 5 Sunningdale Court Wrotham Road Meopham Gravesend DA13 0HJ on 2022-01-27 |
19/07/2119 July 2021 | Appointment of Ms Tracey Ellicott as a director on 2021-07-19 |
19/07/2119 July 2021 | Notification of Pe Property Holdings Limited as a person with significant control on 2021-07-15 |
04/07/214 July 2021 | COMPANY BUSINESS 11/06/2021 |
30/04/2130 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/2130 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/2130 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/2130 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/2130 April 2021 | 26/03/21 STATEMENT OF CAPITAL GBP 4499.50 |
30/04/2130 April 2021 | 26/03/21 STATEMENT OF CAPITAL GBP 4499.50 |
30/04/2130 April 2021 | 26/03/21 STATEMENT OF CAPITAL GBP 2250.50 |
30/04/2130 April 2021 | 26/03/21 STATEMENT OF CAPITAL GBP 4499.50 |
23/04/2123 April 2021 | 23/04/21 STATEMENT OF CAPITAL GBP 2250.0 |
23/04/2123 April 2021 | REDUCE ISSUED CAPITAL 26/03/2021 |
23/04/2123 April 2021 | 23/04/21 STATEMENT OF CAPITAL GBP 2249.50 |
23/04/2123 April 2021 | REDUCE ISSUED CAPITAL 26/03/2021 |
23/04/2123 April 2021 | SOLVENCY STATEMENT DATED 26/03/21 |
23/04/2123 April 2021 | SOLVENCY STATEMENT DATED 26/03/21 |
18/03/2118 March 2021 | 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