PEELERS COURT MANAGEMENT COMPANY LIMITED

03814411
KENT PROPERTY MANAGEMENT UNIT 2 DENNE HILL BUSINESS CENTRE WOMENSWOLD CANTERBURY CT4 6HD

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 accounts Annual Accounts 2 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2023 accounts Annual Accounts 2 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 2 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 officers Appointment of corporate secretary (Kent Property (Block and Estate) Management Ltd) 2 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 officers Termination of appointment of secretary (William Property Management Ltd) 1 Buy now
05 May 2021 officers Appointment of director (Mrs Susan Pamela Hart) 2 Buy now
22 Apr 2021 accounts Annual Accounts 4 Buy now
19 Apr 2021 officers Appointment of director (Ms Eliza Victoria Wilson) 2 Buy now
16 Oct 2020 officers Termination of appointment of director (Angharad Elizabeth Jones) 1 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 officers Termination of appointment of director (Peter Johnson) 1 Buy now
06 Nov 2019 accounts Annual Accounts 3 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Annual Accounts 3 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 officers Termination of appointment of director (Eliza Victoria Wilson) 1 Buy now
25 Jul 2018 officers Appointment of director (Mr Peter Johnson) 2 Buy now
19 Jul 2018 officers Appointment of director (Miss Angharad Elizabeth Jones) 2 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
13 Feb 2018 officers Appointment of corporate secretary (William Property Management Ltd) 2 Buy now
13 Feb 2018 officers Termination of appointment of secretary (Caxtons Commercial Limited) 1 Buy now
07 Aug 2017 officers Termination of appointment of director (Alexander James Hickey) 1 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 accounts Annual Accounts 8 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
28 Aug 2015 annual-return Annual Return 6 Buy now
01 Apr 2015 accounts Annual Accounts 8 Buy now
30 Jul 2014 annual-return Annual Return 6 Buy now
16 Apr 2014 accounts Annual Accounts 8 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 9 Buy now
04 Aug 2011 annual-return Annual Return 6 Buy now
29 Nov 2010 accounts Annual Accounts 8 Buy now
06 Aug 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 accounts Annual Accounts 8 Buy now
03 Aug 2009 annual-return Return made up to 27/07/09; full list of members 7 Buy now
24 Apr 2009 accounts Annual Accounts 10 Buy now
05 Aug 2008 annual-return Return made up to 27/07/08; full list of members 7 Buy now
12 May 2008 accounts Annual Accounts 9 Buy now
20 Aug 2007 annual-return Return made up to 27/07/07; full list of members 8 Buy now
10 Feb 2007 accounts Annual Accounts 5 Buy now
14 Sep 2006 annual-return Return made up to 27/07/06; full list of members 8 Buy now
14 Sep 2006 address Registered office changed on 14/09/06 from: 49-50 windmill street gravesend kent DA12 1BG 1 Buy now
14 Sep 2006 officers Secretary's particulars changed 1 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: 49-50 windmill street gravesend kent DA12 1BG 1 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: 1 castle street canterbury kent CT1 2QF 1 Buy now
11 Nov 2005 accounts Annual Accounts 5 Buy now
15 Aug 2005 annual-return Return made up to 27/07/05; full list of members 12 Buy now
05 Jan 2005 officers New director appointed 2 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
03 Sep 2004 annual-return Return made up to 27/07/04; full list of members 11 Buy now
17 May 2004 accounts Annual Accounts 1 Buy now
10 Dec 2003 annual-return Return made up to 27/07/03; full list of members 12 Buy now
29 Nov 2003 accounts Annual Accounts 2 Buy now
12 Nov 2003 address Registered office changed on 12/11/03 from: 7 the merchant store station road west canterbury kent CT2 8AN 1 Buy now
10 Oct 2003 officers New secretary appointed 2 Buy now
03 Sep 2003 officers New director appointed 2 Buy now
18 May 2003 officers Secretary resigned 1 Buy now
18 May 2003 officers Director resigned 1 Buy now
18 May 2003 officers Director resigned 1 Buy now
13 Apr 2003 officers Director's particulars changed 1 Buy now
07 Oct 2002 annual-return Return made up to 27/07/02; change of members 5 Buy now
07 Oct 2002 annual-return Return made up to 27/07/01; change of members 6 Buy now
07 Oct 2002 annual-return Return made up to 27/07/00; full list of members 8 Buy now
07 Oct 2002 accounts Annual Accounts 1 Buy now
07 Oct 2002 accounts Annual Accounts 1 Buy now
07 Oct 2002 officers Director's particulars changed 1 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: rheewall high street cranbrook kent TN17 3EN 1 Buy now
03 Oct 2002 officers Secretary resigned 1 Buy now
03 Oct 2002 officers New secretary appointed 2 Buy now
27 Sep 2002 restoration Restoration Order Of Court 2 Buy now
12 Jun 2001 gazette Gazette Dissolved Compulsary 1 Buy now
20 Feb 2001 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 1999 incorporation Incorporation Company 18 Buy now