Advanced company searchLink opens in new window

PEGGOTTY PROPERTIES LTD

Company number 07795967

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)
07 Sep 2020 AD01 Registered office address changed from 1 the Cottages Cornwallis Crescent Bristol BS8 4PH to 8 Lansdown Place Bristol BS8 3AE on 7 September 2020
07 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
01 Dec 2018 AA Accounts for a dormant company made up to 31 October 2018
01 Dec 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 October 2017
08 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
23 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
31 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
29 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
29 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
13 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
02 Mar 2014 TM02 Termination of appointment of Katherine Whife as a secretary
02 Mar 2014 AD01 Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England on 2 March 2014
10 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
28 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
04 Jul 2013 CERTNM Company name changed maze box LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-05-01
04 Jul 2013 CONNOT Change of name notice
17 Mar 2013 AP01 Appointment of Mr Adam Oza as a director
25 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 Oct 2011 NEWINC Incorporation