- Company Overview for PECULIUM PROPERTY HOLDINGS LTD (10676897)
- Filing history for PECULIUM PROPERTY HOLDINGS LTD (10676897)
- People for PECULIUM PROPERTY HOLDINGS LTD (10676897)
- Charges for PECULIUM PROPERTY HOLDINGS LTD (10676897)
- More for PECULIUM PROPERTY HOLDINGS LTD (10676897)
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 |