PEPPERMINT PROPERTIES NORTHFIELDS LIMITED
Status | ACTIVE |
Company No. | 13699421 |
Category | Private Limited Company |
Incorporated | 22 Oct 2021 |
Age | 2 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PEPPERMINT PROPERTIES NORTHFIELDS LIMITED is an active private limited company with number 13699421. It was incorporated 2 years, 7 months, 12 days ago, on 22 October 2021. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Change person director company with change date
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-13
Officer name: Mr John Philip David Lawson
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Howard Jaffa
Change date: 2023-04-03
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Peltland Holdings Limited
Change date: 2023-04-03
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: G & K Jaffa Investments Ltd
Change date: 2023-04-03
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB England
Change date: 2023-04-03
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Documents
Change to a person with significant control
Date: 12 Dec 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Peltland Holdings Limited
Change date: 2022-03-02
Documents
Change to a person with significant control
Date: 12 Dec 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-02
Psc name: G & K Jaffa Investments Ltd
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Notification of a person with significant control
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: G & K Jaffa Investments Ltd
Notification date: 2022-03-02
Documents
Notification of a person with significant control
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Peltland Holdings Limited
Notification date: 2022-03-02
Documents
Capital allotment shares
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2022-03-02
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Andrew Leigh Michaels
Documents
Cessation of a person with significant control
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neville Jonathan Newman
Cessation date: 2022-03-02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: 27 the Grove Radlett WD7 7NF England
New address: 64 New Cavendish Street London W1G 8TB
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Howard Jaffa
Appointment date: 2022-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr John Philip David Lawson
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Jonathan Newman
Termination date: 2022-03-01
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11721594 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHARTER HOUSE, WYVERN COURT, STANIER WAY,DERBY,DE21 6BF
Number: | 11879681 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 11727664 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLISOF BUSINESS INTELLIGENCE LTD
DALTON HOUSE,LONDON,SW19 2RR
Number: | 07182129 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDHILL FAMILY INVESTMENTS LIMITED
4TH FLOOR HANOVER HOUSE,MANCHESTER,M1 4DF
Number: | 10440784 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALGORES WAY,CAMBRIDGESHIRE,PE13 2TQ
Number: | 02355040 |
Status: | ACTIVE |
Category: | Private Limited Company |