Advanced company searchLink opens in new window

PEFFERS JOHNSTONE LAND LIMITED

Company number 10199274

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)
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
31 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
16 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 30 September 2023
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
31 May 2019 PSC01 Notification of Tom Coyle as a person with significant control on 11 April 2019
31 May 2019 PSC07 Cessation of Elizabeth Coyle as a person with significant control on 11 April 2019
31 May 2019 PSC07 Cessation of Nigel John Rankine as a person with significant control on 11 January 2019
31 May 2019 TM01 Termination of appointment of Nigel John Rankine as a director on 11 January 2019
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London London EC4 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
05 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 Jun 2017 CH01 Director's details changed for Mr Nigel John Rankine on 1 June 2017
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted