Advanced company searchLink opens in new window

PEER PROPERTY (LEASEHOLD) LIMITED

Company number 07656646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2017 AA Accounts for a small company made up to 31 July 2016
07 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
27 Apr 2016 AA Full accounts made up to 31 July 2015
10 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
05 May 2015 AA Full accounts made up to 31 July 2014
21 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
19 Nov 2014 AP01 Appointment of Mr Richard Charles Mander as a director on 2 January 2014
19 Nov 2014 AP01 Appointment of Mr Richard Charles Mander as a director on 2 January 2014
14 Nov 2014 AP01 Appointment of Mr Michael David Breeze as a director on 2 January 2014
26 Jun 2014 AP01 Appointment of Mr Richard Charles Mander as a director on 26 June 2014
  • ANNOTATION Part Rectified Date of appointment of the director was removed from the public register on 19/02/2016 invalid or ineffective.
25 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
14 Apr 2014 AA Full accounts made up to 31 July 2013
09 Sep 2013 AP03 Appointment of Mr Michael David Breeze as a secretary
06 Sep 2013 TM02 Termination of appointment of Paul Wallwork as a secretary
03 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 31 July 2012
25 Mar 2013 TM01 Termination of appointment of Bridget Birrane as a director
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Dec 2012 CH01 Director's details changed for Mr Howard James Dawson on 27 December 2012
27 Dec 2012 CH01 Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012
27 Dec 2012 CH01 Director's details changed for Susan Alice Birrane on 27 December 2012
27 Dec 2012 CH01 Director's details changed for Mr Martin Brendan Birrane on 27 December 2012
27 Dec 2012 CH01 Director's details changed for Bridget Kathleen Birrane on 27 December 2012
21 Dec 2012 TM01 Termination of appointment of Peter Smith as a director
21 Dec 2012 AP03 Appointment of Mr Paul Antony Hewitt Wallwork as a secretary