Advanced company searchLink opens in new window

PEE GEE PROPERTIES LIMITED

Company number 09065303

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)
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
  • GBP 100