PEYTON DEVELOPMENTS LIMITED

18 Marsden Street 18 Marsden Street, Dorchester, DT1 3DH, England
StatusACTIVE
Company No.07752311
CategoryPrivate Limited Company
Incorporated25 Aug 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

PEYTON DEVELOPMENTS LIMITED is an active private limited company with number 07752311. It was incorporated 12 years, 9 months, 7 days ago, on 25 August 2011. The company address is 18 Marsden Street 18 Marsden Street, Dorchester, DT1 3DH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: 1st Floor Offices Castle Mount, Victoria Place Axminster Devon EX13 5NH

New address: 18 Marsden Street Poundbury Dorchester DT1 3DH

Change date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Chandra Peyton

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Faircloth

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faircloth & peyton developments LIMITED\certificate issued on 13/06/12

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Faircloth

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Joseph Peyton

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 25 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT INGENIUM LTD

85 CHURCH ROAD,HOVE,BN3 2BB

Number:09866313
Status:ACTIVE
Category:Private Limited Company

ASHFORD (KENT) MOTOR CYCLE CLUB LIMITED

BLUE PIGEONS FARM HOUSE,DEAL,CT14 0DJ

Number:06783177
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FREEDOM PAPER PRODUCTS LIMITED

NORTHWOOD HOUSE,TELFORD,TF3 3AB

Number:10296424
Status:ACTIVE
Category:Private Limited Company

J & C ASHLEY & SONS TRANSPORT LTD

BIRKDALE BUSINESS CENTRE WELD PARADE,SOUTHPORT,PR8 2DT

Number:07318493
Status:ACTIVE
Category:Private Limited Company

ROC PRIVATE CLINIC LIMITED

45 QUEEN ANNE STREET,LONDON,W1G 9JF

Number:09116969
Status:ACTIVE
Category:Private Limited Company

SHARSHARA LTD.

26 WALTON AVENUE,SUTTON,SM3 9UB

Number:10521691
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