PEPPERMINT PROPERTIES NORTHFIELDS LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.13699421
CategoryPrivate Limited Company
Incorporated22 Oct 2021
Age2 years, 7 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2022-03-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEMSLANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11721594
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HISTORIC RETREATS LTD

CHARTER HOUSE, WYVERN COURT, STANIER WAY,DERBY,DE21 6BF

Number:11879681
Status:ACTIVE
Category:Private Limited Company

INTELLECTUALLY LIMITED

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

STYLE SEATING LIMITED

ALGORES WAY,CAMBRIDGESHIRE,PE13 2TQ

Number:02355040
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