PECULIUM PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Director's details changed for Mr Yvan Michael Bamping on 2025-03-14

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

23/03/2523 March 2025 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2025-03-14

View Document

30/10/2430 October 2024 Register inspection address has been changed from Legacy Centre Hampton Road West Feltham TW13 6DH England to Legacy Centre Hampton Road West Feltham TW13 6DH

View Document

30/10/2430 October 2024 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Secretary's details changed for Mr Yvan Michael Bamping on 2024-10-01

View Document

30/10/2430 October 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-10-01

View Document

30/10/2430 October 2024 Registered office address changed from Legacy Centre Hampton Road West Feltham TW13 6DH England to Legacy Centre Hampton Road West Feltham TW13 6DH on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH United Kingdom to Legacy Centre Hampton Road West Feltham TW13 6DH on 2024-10-30

View Document

30/10/2430 October 2024 Register inspection address has been changed from Legacy Centre Hampton Road West Feltham TW13 6DH England to Legacy Centre Hampton Road West Feltham TW13 6DH

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

26/02/2426 February 2024 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-02-09

View Document

26/02/2426 February 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-02-09

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Registered office address changed from 1 Clerkenwell Green London EC1R 0DE England to Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH on 2022-11-25

View Document

14/09/2214 September 2022 Director's details changed for Mr Yvan Michael Bamping on 2022-08-18

View Document

14/09/2214 September 2022 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2022-08-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR YVAN BAMPING / 27/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR YVAN BAMPING / 15/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 207 3RD FLOOR REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YVAN BAMPING / 15/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106768970002

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106768970001

View Document

17/03/1717 March 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