PEERS PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN PEERS / 26/11/2009

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PEERS / 26/11/2009

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
3 BOLT COURT
LONDON
EC4A 3DQ
UNITED KINGDOM

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
16 HIGH HOLBORN
LONDON
WC1V 6BX

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 117 WATERLOO ROAD LONDON SE1 8UL

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PEERS / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM WATERLOO COURT 10 THEED STREET LONDON SE1 8ST

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 WATERLOO COURT 10 THEED STREET LONDON SE1 8ST

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 ELLIOT HOUSE, 10-12 ALLINGTON STREET, LONDON SW1E 5EH SW1E 5EH

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 15 LOXLEY ROAD LONDON SW18 3LL

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/06/033 June 2003 STRIKE-OFF ACTION SUSPENDED

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

02/01/022 January 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ALTER ARTICLES 21/02/00

View Document

06/07/006 July 2000 � NC 100/1000 21/02/00

View Document

06/07/006 July 2000 NC INC ALREADY ADJUSTED 21/02/00

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 28/02/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: G OFFICE CHANGED 16/10/98 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information