PEPER HAROW SECURITIES LTD

Aurora Tax Services Ltd Aurora Tax Services Ltd, Woking, GU21 5AJ, Surrey, United Kingdom
StatusACTIVE
Company No.05990576
CategoryPrivate Limited Company
Incorporated07 Nov 2006
Age17 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

PEPER HAROW SECURITIES LTD is an active private limited company with number 05990576. It was incorporated 17 years, 5 months, 23 days ago, on 07 November 2006. The company address is Aurora Tax Services Ltd Aurora Tax Services Ltd, Woking, GU21 5AJ, Surrey, United Kingdom.



Company Fillings

Change person secretary company with change date

Date: 15 Mar 2024

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Roy Blundell

Change date: 2022-07-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-20

Psc name: Mr Stephen Roy Blundell

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Stephen Roy Blundell

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Despina Katsikakis

Change date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-14

New address: Aurora Tax Services Ltd First Floor, 33 Chertsey Road Woking Surrey GU21 5AJ

Old address: C/O Aurora Tax Services Ltd. the Studio 2 Lynwood Close Woking Surrey GU21 5TJ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: Peper Harow House Peper Harow Park Peper Harow Godalming Surrey GU8 6BG

New address: C/O Aurora Tax Services Ltd. the Studio 2 Lynwood Close Woking Surrey GU21 5TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Roy Blundell

Change date: 2011-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-01

Officer name: Mr Stephen Roy Blundell

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Despina Katsikakis

Change date: 2010-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Ms Despina Katsikakis

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Roy Blundell

Change date: 2009-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephen blundell / 01/12/2008

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 22/08/2008 from 115 randolph avenue london W9 1DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.L.J. EFFLUENT ENGINEERING LIMITED

JAMES HOUSE STONECROSS BUSINESS PARK,WARRINGTON,WA3 3JD

Number:03255001
Status:ACTIVE
Category:Private Limited Company

ROY ENGINEERING LIMITED

CARTERPLACE FARM,ROSSENDALE,BB4 5BF

Number:11504101
Status:ACTIVE
Category:Private Limited Company

SD PRIME POINT LIMITED

SEDDON BUILDING PLODDER LANE,BOLTON,BL4 0NN

Number:10568880
Status:ACTIVE
Category:Private Limited Company

SIMPLEX CAPITAL LTD

15 BLAGROVE CRESCENT,RUISLIP,HA4 8FS

Number:10493855
Status:ACTIVE
Category:Private Limited Company

SWITCHED ON ELECTRICIANS LTD

12 TWESELDOWN ROAD,FLEET,GU52 8DE

Number:05667515
Status:ACTIVE
Category:Private Limited Company

THE OXBRIDGE PORTFOLIO LIMITED

77 RIVERSIDE PLACE,CAMBRIDGE,CB5 8JF

Number:08722686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source