PETER HAINES PROPERTIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Director's details changed for Peter Haines on 2022-01-01

View Document

14/01/2214 January 2022 Registered office address changed from 33 Balmoral Road Earl Shilton Leicester LE9 7HB to 59 Keats Lane Earl Shilton Leicester LE9 7DS on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Peter Haines as a person with significant control on 2022-01-01

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAINES / 12/06/2020

View Document

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/01/194 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/07/1423 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED PETER HAINES

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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