Advanced company searchLink opens in new window

PEPER HAROW LIMITED

Company number 08025444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
05 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
05 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
30 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
14 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
13 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
03 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
01 Oct 2019 AA Accounts for a small company made up to 31 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
18 Jul 2018 AD01 Registered office address changed from Little Maregate Mare Hill Road Pulborough West Sussex RH20 2DS United Kingdom to Unit 1, Site J Albert Drive Burgess Hill RH15 9TN on 18 July 2018
18 Jul 2018 PSC02 Notification of K V Manufacturing Limited as a person with significant control on 6 July 2018
18 Jul 2018 PSC07 Cessation of Werner Maria Armand Francus as a person with significant control on 6 July 2018
13 Jul 2018 TM01 Termination of appointment of Werner Maria Armand Francus as a director on 6 July 2018
12 Jul 2018 AP01 Appointment of Ms Alisara Vichaiwatanapanich as a director on 6 July 2018
12 Jul 2018 AP01 Appointment of Ms Siriorn Vichaiwatanapanich as a director on 6 July 2018
16 Mar 2018 CH01 Director's details changed for Mr Werner Maria Armand Francus on 16 March 2018
16 Mar 2018 PSC04 Change of details for Mr Werner Maria Armand Francus as a person with significant control on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Werner Maria Armand Francus on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from 4 Tarrant Street Arundel West Sussex BN18 9DG to Little Maregate Mare Hill Road Pulborough West Sussex RH20 2DS on 16 March 2018
22 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates