PENINSULA HEIGHTS FREEHOLD LIMITED

03571598
13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
15 Nov 2023 officers Appointment of director (Sir John Sunderland) 2 Buy now
15 Nov 2023 officers Termination of appointment of director (Jonothan Sunderland) 1 Buy now
01 Aug 2023 officers Appointment of director (Mr Ian Roscoe Watts) 2 Buy now
12 Jun 2023 officers Appointment of director (Mr Jonothan Sunderland) 2 Buy now
16 May 2023 officers Termination of appointment of director (John Sunderland) 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 9 Buy now
07 Mar 2022 officers Appointment of director (Dame Mary Doreen Archer) 2 Buy now
18 Jan 2022 officers Termination of appointment of director (Jacqueline Brunjes) 1 Buy now
20 Jul 2021 officers Appointment of director (David William Lloyd) 2 Buy now
20 Jul 2021 officers Appointment of director (Ms Kathryn Jane Van Rooyen) 2 Buy now
20 Jul 2021 officers Termination of appointment of director (David William Lloyd) 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 incorporation Memorandum Articles 22 Buy now
13 May 2021 resolution Resolution 1 Buy now
27 Jan 2021 officers Change of particulars for corporate secretary (Rendall & Rittner Limited) 1 Buy now
26 Jan 2021 officers Change of particulars for corporate secretary (Rendall & Rittner Limited) 1 Buy now
25 Jan 2021 officers Change of particulars for director (Sir John Sunderland) 2 Buy now
25 Jan 2021 officers Change of particulars for director (David William Lloyd) 2 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 accounts Annual Accounts 9 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
20 May 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
09 Mar 2020 officers Change of particulars for director (Sir John Sunderland) 2 Buy now
09 Mar 2020 officers Change of particulars for director (David William Lloyd) 2 Buy now
04 Jan 2020 accounts Annual Accounts 8 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2018 accounts Annual Accounts 8 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 14 Buy now
21 Dec 2017 officers Appointment of director (Mr Peter John Hill) 2 Buy now
16 Jun 2017 officers Termination of appointment of director (Ian Roscoe Watts) 1 Buy now
07 Jun 2017 officers Termination of appointment of director (Campbell Smillie) 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2017 officers Appointment of director (Mrs Jacqueline Brunjes) 2 Buy now
06 Jan 2017 officers Termination of appointment of director (Kathryn Jane Van Rooyen) 1 Buy now
28 Dec 2016 accounts Annual Accounts 10 Buy now
15 Sep 2016 resolution Resolution 15 Buy now
15 Jun 2016 annual-return Annual Return 7 Buy now
23 May 2016 officers Termination of appointment of director (Henry Otto Brunjes) 1 Buy now
10 Dec 2015 accounts Annual Accounts 4 Buy now
11 Jun 2015 annual-return Annual Return 8 Buy now
13 Jan 2015 accounts Annual Accounts 8 Buy now
02 Jun 2014 annual-return Annual Return 8 Buy now
03 Jan 2014 accounts Annual Accounts 8 Buy now
13 Aug 2013 officers Termination of appointment of director (Barry Dickins) 1 Buy now
13 Aug 2013 officers Appointment of director (Dr Henry Otto Brunjes) 2 Buy now
13 Jun 2013 annual-return Annual Return 8 Buy now
28 Dec 2012 accounts Annual Accounts 9 Buy now
06 Jun 2012 annual-return Annual Return 8 Buy now
09 Dec 2011 accounts Annual Accounts 8 Buy now
16 Jun 2011 annual-return Annual Return 8 Buy now
04 Nov 2010 accounts Annual Accounts 12 Buy now
16 Sep 2010 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2010 officers Termination of appointment of director (Stephen Van Rooyen) 1 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 officers Change of particulars for director (Mrs Kathryn Jane Van Rooyen) 2 Buy now
09 Jun 2010 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
12 Dec 2009 accounts Annual Accounts 11 Buy now
30 Nov 2009 officers Appointment of director (Mrs Kathryn Jane Van Rooyen) 1 Buy now
02 Jun 2009 annual-return Annual return made up to 21/05/09 4 Buy now
09 Apr 2009 officers Director appointed campbell smillie 1 Buy now
09 Mar 2009 officers Director appointed sir john sunderland 1 Buy now
11 Feb 2009 officers Director's change of particulars / david lloyd / 06/02/2009 1 Buy now
06 Nov 2008 accounts Annual Accounts 11 Buy now
09 Jun 2008 annual-return Annual return made up to 21/05/08 3 Buy now
11 Apr 2008 officers Director appointed stephen van rooyen 2 Buy now
13 Mar 2008 officers Appointment terminated secretary kinleigh LIMITED 1 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from gun court 70 wapping lane london E1W 2RF 1 Buy now
13 Mar 2008 officers Secretary appointed rendall and rittner LIMITED 1 Buy now
05 Mar 2008 address Location of register of members 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from 4TH floor carlton plaza 111 upper richmond road putney london SW15 2TJ 1 Buy now
06 Dec 2007 accounts Annual Accounts 15 Buy now
06 Aug 2007 accounts Annual Accounts 11 Buy now
12 Jun 2007 annual-return Annual return made up to 21/05/07 4 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
27 Jul 2006 accounts Annual Accounts 12 Buy now
19 Jun 2006 annual-return Annual return made up to 21/05/06 5 Buy now
09 Jun 2005 annual-return Annual return made up to 21/05/05 5 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
26 May 2005 officers Director resigned 1 Buy now
03 Mar 2005 officers Director resigned 1 Buy now
01 Feb 2005 accounts Annual Accounts 11 Buy now
01 Jun 2004 annual-return Annual return made up to 21/05/04 6 Buy now
25 Feb 2004 officers New director appointed 2 Buy now
04 Feb 2004 accounts Annual Accounts 6 Buy now
02 Feb 2004 officers Secretary resigned 1 Buy now
02 Feb 2004 officers New secretary appointed 2 Buy now
02 Feb 2004 address Registered office changed on 02/02/04 from: 57 west end lane pinner middlesex HA5 1AH 1 Buy now
08 Jul 2003 annual-return Annual return made up to 21/05/03 5 Buy now
06 Feb 2003 accounts Annual Accounts 6 Buy now
17 Jun 2002 annual-return Annual return made up to 21/05/02 5 Buy now
27 Jan 2002 accounts Annual Accounts 6 Buy now
04 Sep 2001 officers Director's particulars changed 1 Buy now