PETA HOMES LIMITED

Rose Court Rye Common Lane Rose Court Rye Common Lane, Farnham, GU10 5DD, Surrey
StatusACTIVE
Company No.08567011
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age10 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

PETA HOMES LIMITED is an active private limited company with number 08567011. It was incorporated 10 years, 10 months, 19 days ago, on 12 June 2013. The company address is Rose Court Rye Common Lane Rose Court Rye Common Lane, Farnham, GU10 5DD, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Termination director company

Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-13

Officer name: Mr John Edmund Whelan

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Southey

Termination date: 2023-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-19

Officer name: Mr Colin Southey

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Andrew Mckane

Termination date: 2020-03-19

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-12

Psc name: Mr John Joseph Whelan

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085670110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085670110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085670110004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085670110005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085670110006

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

Old address: Victoria House Victoria Road Farnborough Hampshire GU14 7PG

New address: Rose Court Rye Common Lane Crondall Farnham Surrey GU10 5DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085670110005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085670110006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085670110004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085670110002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085670110003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085670110001

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Hedger

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew Mckane

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Hedger

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Whelan

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Laura Hedger

Documents

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR TWO CONTRACT SERVICES LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:08788925
Status:ACTIVE
Category:Private Limited Company

GH STUDIO LTD

68 MARKET STREET,LONDON,E6 2RB

Number:10619614
Status:ACTIVE
Category:Private Limited Company
Number:01723791
Status:ACTIVE
Category:Private Limited Company

RAW TAP LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:10485636
Status:ACTIVE
Category:Private Limited Company

SKAVITE LTD

SKAVITE LTD 4TH FLOOR,LONDON,EC1N 8UN

Number:11319593
Status:ACTIVE
Category:Private Limited Company

T.K. BEYNON LIMITED

AMMAN GARAGE,DYFED,SA18 3AR

Number:02097996
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