PECKHAM INVESTMENTS LONDON LIMITED

8 St Thomas Street, London, SE1 9RR, England
StatusACTIVE
Company No.10723242
CategoryPrivate Limited Company
Incorporated12 Apr 2017
Age7 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

PECKHAM INVESTMENTS LONDON LIMITED is an active private limited company with number 10723242. It was incorporated 7 years, 2 months, 5 days ago, on 12 April 2017. The company address is 8 St Thomas Street, London, SE1 9RR, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107232420001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107232420002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107232420003

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107232420004

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Oliver David Kuropatwa

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mr Alexander Joseph Kuropatwa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: Unit 3, Mill Lane Trading Estate Mill Lane Croydon CR0 4AA United Kingdom

New address: 8 st Thomas Street London SE1 9RR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr Alexander Joseph Kuropatwa

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver David Kuropatwa

Appointment date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Philippa Anne Kuropatwa

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 107232420004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 107232420003

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Peckham Road Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 14 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-14

Psc name: Christopher Jeremy Guilbert

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 14 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Lyndon Jeffries

Notification date: 2017-04-14

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Capital : 1,250,001 GBP

Date: 2017-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107232420002

Charge creation date: 2017-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107232420001

Charge creation date: 2017-12-20

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUTO'S COMPANY LIMITED

94A SHAKESPEARE STREET,SOUTHPORT,PR8 5AJ

Number:10251779
Status:ACTIVE
Category:Private Limited Company

DESIGN & CONTRACTING SERVICES LIMITED

UNIT C BLOCK 8,SLOUGH,SL1 4RU

Number:00915750
Status:LIQUIDATION
Category:Private Limited Company

JEWEL BUILDERS LIMITED

C/O WEST - CHARTERED ACCOUNTANTS OFFICE 2, GRESWOLDE HOUSE,KNOWLE, SOLIHULL,B93 0PU

Number:05533650
Status:ACTIVE
Category:Private Limited Company

MAHUK LTD

BLACKBURN TECHNOLOGY MANAGEMENT CENTRE CHALLENGE WAY,BLACKBURN,BB1 5QB

Number:10536496
Status:ACTIVE
Category:Private Limited Company

STEP3 LIMITED

5 GOLDEN VALLEY,STROUD,GL5 2RX

Number:07142758
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY SHOP (BARNSLEY) LIMITED

62 OLD MILL LANE,SOUTH YORKSHIRE,S71 1PJ

Number:05988210
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