- Company Overview for PEE GEE PROPERTIES LIMITED (09065303)
- Filing history for PEE GEE PROPERTIES LIMITED (09065303)
- People for PEE GEE PROPERTIES LIMITED (09065303)
- More for PEE GEE PROPERTIES LIMITED (09065303)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
03 Jun 2019 | PSC05 | Change of details for Cooks Holdings Limited as a person with significant control on 10 December 2018 | |
03 Jun 2019 | PSC02 | Notification of Cooks Holdings Limited as a person with significant control on 10 December 2018 | |
03 Jun 2019 | PSC07 | Cessation of Pee Gee Limited as a person with significant control on 10 December 2018 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 8D Bowes Road Middlesbrough Cleveland TS2 1LU to Cooks View Pannierman Lane Nunthorpe Middlesbrough TS7 0NT on 10 October 2018 | |
04 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 30 April 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
10 Jun 2018 | CH01 | Director's details changed for Nigel Peter Gough on 10 June 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Nigel Peter Gough on 27 February 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Nigel Peter Gough on 1 June 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
17 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|