PEVERIL SECURITIES LONG LANE LIMITED

09349051
HIGH EDGE COURT HEAGE BELPER DERBYSHIRE DE56 2BW

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 7 Buy now
31 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2023 accounts Annual Accounts 7 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 14 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 accounts Annual Accounts 18 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 8 Buy now
03 Aug 2020 officers Change of particulars for director (Mrs Michelle Ann Mucklestone) 2 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2020 officers Termination of appointment of director (Joanna Claire Brooks) 1 Buy now
27 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 8 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 mortgage Registration of a charge 31 Buy now
28 Nov 2018 mortgage Registration of a charge 30 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2018 mortgage Registration of a charge 29 Buy now
15 Oct 2018 mortgage Registration of a charge 28 Buy now
18 May 2018 accounts Annual Accounts 8 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 officers Appointment of director (Mr Sean Patrick Dempsey) 2 Buy now
26 Oct 2017 officers Termination of appointment of director (Kim Vale) 1 Buy now
31 May 2017 accounts Annual Accounts 10 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
06 Jun 2016 accounts Annual Accounts 11 Buy now
11 Dec 2015 annual-return Annual Return 7 Buy now
28 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Apr 2015 capital Return of Allotment of shares 3 Buy now
04 Mar 2015 officers Appointment of director (Mr James Adrian Smith) 2 Buy now
09 Feb 2015 mortgage Registration of a charge 36 Buy now
09 Feb 2015 mortgage Registration of a charge 24 Buy now
09 Feb 2015 mortgage Registration of a charge 23 Buy now
05 Feb 2015 mortgage Registration of a charge 24 Buy now
30 Jan 2015 officers Appointment of director (Mrs Michelle Ann Mucklestone) 2 Buy now
29 Jan 2015 officers Appointment of director (Mr Simon Hosking) 2 Buy now
29 Jan 2015 officers Appointment of director (Ms Kim Vale) 2 Buy now
29 Jan 2015 officers Appointment of director (Ms Joanna Brooks) 2 Buy now
10 Dec 2014 incorporation Incorporation Company 20 Buy now