PEREGRINE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07969177 |
Category | Private Limited Company |
Incorporated | 29 Feb 2012 |
Age | 12 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PEREGRINE PROPERTIES LIMITED is an active private limited company with number 07969177. It was incorporated 12 years, 3 months, 5 days ago, on 29 February 2012. The company address is Liston House Faygate Lane Liston House Faygate Lane, Horsham, RH12 4SJ, England.
Company Fillings
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mitchell Charles Gadd
Appointment date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: Liston House Faygate Lane Faygate Horsham RH12 4SJ
Change date: 2019-11-21
Old address: Unit F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Capital allotment shares
Date: 11 Mar 2015
Action Date: 31 Dec 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 10 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079691770001
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2014
Action Date: 08 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-08
Charge number: 079691770001
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Old address: a6 Worth Corner Business Centre Turners Hill Road Crawley West Sussex RH10 7SL United Kingdom
Change date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Old address: 81-83 School Road Tilehurst Reading Berkshire RG315AT United Kingdom
Change date: 2013-03-21
Documents
Change account reference date company previous shortened
Date: 20 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Change date: 2012-03-14
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clinton Russell Gadd
Documents
Appoint person secretary company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Clinton Russell Gadd
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Termination secretary company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Some Companies
C/O REDSTONE ACCOUNTANCY SERVICES, SUITE 510 1 LOWRY PLAZA,SALFORD,M50 3UB
Number: | 11824817 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WOODSORREL ROAD,DUDLEY,DY1 3NP
Number: | 08557292 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVITY WALL EXTRACTION LIMITED
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 09310240 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 10856641 |
Status: | ACTIVE |
Category: | Private Limited Company |
806 CLECKHEATON ROAD,BRADFORD,BD12 7AB
Number: | 10339099 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL CONSULTANT BD LIMITED
FLAT 12, WHITEOAK COURT,MANCHESTER,M14 6UA
Number: | 09769339 |
Status: | ACTIVE |
Category: | Private Limited Company |