PEVERIL SECURITIES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

17/04/2517 April 2025 Full accounts made up to 2024-08-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Registration of charge 005167390028, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 005167390029, created on 2024-01-03

View Document

18/06/2318 June 2023 Satisfaction of charge 16 in full

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/05/2324 May 2023 Registration of charge 005167390027, created on 2023-05-12

View Document

24/04/2324 April 2023 Registration of charge 005167390026, created on 2023-04-04

View Document

14/04/2314 April 2023 Registration of charge 005167390025, created on 2023-04-04

View Document

12/05/2212 May 2022 Change of details for Mr Christopher Robert Kirkland as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr Christopher Robert Kirkland on 2022-05-12

View Document

07/10/217 October 2021 Registration of charge 005167390024, created on 2021-09-22

View Document

05/08/215 August 2021 Registration of charge 005167390023, created on 2021-08-04

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN MUCKLESTONE / 26/06/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANN MUCKLESTONE / 26/06/2019

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN MUCKLESTONE / 21/08/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKLAND

View Document

29/01/1929 January 2019 CESSATION OF ROBERT MALCOLM KIRKLAND AS A PSC

View Document

29/01/1929 January 2019 CESSATION OF JOHN NIGEL KIRKLAND AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRKLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN MUCKLESTON / 26/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005167390022

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005167390020

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005167390021

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

20/08/1220 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM KIRKLAND / 02/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 29/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 19/10/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/08/0811 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0130 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/09/9222 September 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/918 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 REGISTERED OFFICE CHANGED ON 08/07/91

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

16/10/8616 October 1986 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

12/08/8312 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

04/03/534 March 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/534 March 1953 CERTIFICATE OF INCORPORATION

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