Advanced company searchLink opens in new window

PECULIUM PROPERTY HOLDINGS LTD

Company number 10676897

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)
30 Oct 2024 AD02 Register inspection address has been changed from Legacy Centre Hampton Road West Feltham TW13 6DH England to Legacy Centre Hampton Road West Feltham TW13 6DH
30 Oct 2024 PSC04 Change of details for Mr Yvan Michael Bamping as a person with significant control on 1 October 2024
30 Oct 2024 AD02 Register inspection address has been changed from Legacy Centre Hampton Road West Feltham TW13 6DH England to Legacy Centre Hampton Road West Feltham TW13 6DH
30 Oct 2024 AD01 Registered office address changed from Legacy Centre Hampton Road West Feltham TW13 6DH England to Legacy Centre Hampton Road West Feltham TW13 6DH on 30 October 2024
30 Oct 2024 AD01 Registered office address changed from Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH United Kingdom to Legacy Centre Hampton Road West Feltham TW13 6DH on 30 October 2024
30 Oct 2024 CH01 Director's details changed for Mr Yvan Michael Bamping on 1 October 2024
30 Oct 2024 CH03 Secretary's details changed for Mr Yvan Michael Bamping on 1 October 2024
21 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
26 Feb 2024 PSC04 Change of details for Mr Yvan Michael Bamping as a person with significant control on 9 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Yvan Michael Bamping on 9 February 2024
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 AD01 Registered office address changed from 1 Clerkenwell Green London EC1R 0DE England to Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH on 25 November 2022
14 Sep 2022 CH01 Director's details changed for Mr Yvan Michael Bamping on 18 August 2022
14 Sep 2022 PSC04 Change of details for Mr Yvan Michael Bamping as a person with significant control on 18 August 2022
18 Mar 2022 AD02 Register inspection address has been changed to Legacy Centre Hampton Road West Feltham TW13 6DH
18 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
18 Mar 2022 PSC04 Change of details for Mr Yvan Michael Bamping as a person with significant control on 16 March 2022
18 Mar 2022 AP03 Appointment of Mr Yvan Michael Bamping as a secretary on 16 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Yvan Michael Bamping on 16 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020