RAFFERTY PECK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

12/02/2412 February 2024 Director's details changed for Mr Gary Peter Rafferty on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Satisfaction of charge 099990200004 in full

View Document

14/03/2314 March 2023 Satisfaction of charge 099990200003 in full

View Document

07/03/237 March 2023 Registered office address changed from Tower Grange 2 Grange Lane Formby Merseyside L37 7BR United Kingdom to 71/73 Hoghton Street Southport PR9 0PR on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Pr Student Properties as a person with significant control on 2023-02-25

View Document

07/03/237 March 2023 Change of details for Mrs Ruth Helen Peck as a person with significant control on 2023-02-25

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER RAFFERTY / 11/03/2021

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

18/02/2018 February 2020 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 13/02/20. SHARES ALLOTTED ON 28/06/18. BARCODE A8YCLSVD

View Document

14/02/2014 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 SECOND FILED SH01 - 28/06/18 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099990200005

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS RUTH HELEN PECK

View Document

10/09/1910 September 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 50.00

View Document

11/07/1811 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 100.00

View Document

10/07/1810 July 2018 ACQUISTION OF BUSINESS AND ASSOCIATED ASSETS 28/06/2018

View Document

09/07/189 July 2018 CESSATION OF GARY PETER RAFFERTY AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN PECK

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PR STUDENT PROPERTIES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099990200001

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099990200003

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099990200004

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099990200002

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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