PELTON PLACE MANAGEMENT CO LIMITED

7 Dacre Street, London, SW1H 0DJ, England
StatusACTIVE
Company No.09196248
Category
Incorporated30 Aug 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

PELTON PLACE MANAGEMENT CO LIMITED is an active with number 09196248. It was incorporated 9 years, 9 months, 19 days ago, on 30 August 2014. The company address is 7 Dacre Street, London, SW1H 0DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Philip Owen Van Reyk

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: 85 Gracechurch Street London EC3V 0AA

New address: 7 Dacre Street London SW1H 0DJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Theresa Nicklen

Appointment date: 2017-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Caroline Newman

Termination date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr Philip Owen Van Reyk

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Condon

Termination date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Owen Van Reyk

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-30

Officer name: Mr John Stephen Faith

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Caroline Newman

Appointment date: 2014-08-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Ann Condon

Appointment date: 2014-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Termination date: 2014-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2014-09-25

New address: 85 Gracechurch Street London EC3V0AA

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jeremy Arthur Cowdry

Termination date: 2014-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWD SCAFFOLDING LIMITED

THE HOLDINGS ASTON BURY FARM BUSINESS PARK,STEVENAGE,SG2 7EG

Number:09285929
Status:ACTIVE
Category:Private Limited Company

BEAUWEST LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11944672
Status:ACTIVE
Category:Private Limited Company

MYPIECE LIMITED

3 NYON GROVE,LONDON,SE6 4EU

Number:09721472
Status:ACTIVE
Category:Private Limited Company

ONSLOW LIMITED

MANOR FARM,GILLINGHAM,SP8 5SA

Number:07195460
Status:ACTIVE
Category:Private Limited Company

P & G RAYNER SKIP HIRE LIMITED

UNIT 12,WESTHOUGHTON,BL5 3QR

Number:02981378
Status:LIQUIDATION
Category:Private Limited Company

SANDRINGHAM LOGISTICS LIMITED

UNIT 32,ST. ASAPH,LL17 0JA

Number:10420939
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