PEART PROPERTY LIMITED

07166842
BALTIC WORKS BALTIC STREEET HARTLEPOOL TS25 1PW

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 10 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2023 accounts Annual Accounts 12 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 11 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 12 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 10 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 11 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 11 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 accounts Annual Accounts 7 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 mortgage Registration of a charge 31 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 mortgage Registration of a charge 34 Buy now
19 Dec 2015 mortgage Registration of a charge 33 Buy now
19 Dec 2015 mortgage Registration of a charge 34 Buy now
12 Mar 2015 accounts Annual Accounts 7 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
16 Jan 2014 accounts Annual Accounts 6 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 5 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 officers Change of particulars for director (Mr Roger David Hunter Peart) 2 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Charles Frederick Peart) 2 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Roger David Hunter Peart) 2 Buy now
12 Aug 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 May 2010 capital Return of Allotment of shares 4 Buy now
25 Mar 2010 officers Appointment of director (Roger David Hunter Peart) 3 Buy now
25 Mar 2010 officers Termination of appointment of director (Sean Nicolson) 2 Buy now
25 Mar 2010 officers Appointment of director (Mr Charles Frederick Peart) 3 Buy now
06 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
06 Mar 2010 resolution Resolution 1 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 incorporation Incorporation Company 16 Buy now