PEPER HAROW SECURITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-11-30

View Document

15/03/2415 March 2024 Secretary's details changed for Mr Stephen Roy Blundell on 2022-07-20

View Document

14/03/2414 March 2024 Change of details for Mr Stephen Roy Blundell as a person with significant control on 2022-07-20

View Document

14/03/2414 March 2024 Registered office address changed from C/O Aurora Tax Services Ltd. the Studio 2 Lynwood Close Woking Surrey GU21 5TJ to Aurora Tax Services Ltd First Floor, 33 Chertsey Road Woking Surrey GU21 5AJ on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Ms Despina Katsikakis on 2022-07-20

View Document

14/03/2414 March 2024 Director's details changed for Mr Stephen Roy Blundell on 2022-07-20

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/04/2126 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/04/203 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

03/05/193 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

10/05/1810 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM PEPER HAROW HOUSE PEPER HAROW PARK PEPER HAROW GODALMING SURREY GU8 6BG

View Document

17/11/1517 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/11/1419 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY BLUNDELL / 01/02/2011

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROY BLUNDELL / 01/02/2011

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/11/1029 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DESPINA KATSIKAKIS / 26/08/2010

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

18/11/0918 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY BLUNDELL / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DESPINA KATSIKAKIS / 18/11/2009

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BLUNDELL / 01/12/2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 115 RANDOLPH AVENUE LONDON W9 1DN

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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