Advanced company searchLink opens in new window

PEPPLE PROPERTIES LTD

Company number 11425998

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)
13 May 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 May 2024
13 May 2024 AD01 Registered office address changed from 5 Goosander Way London SE28 0ER United Kingdom to 128 City Road London EC1V 2NX on 13 May 2024
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2023 CS01 Confirmation statement made on 20 June 2023 with updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Nov 2021 CERTNM Company name changed harper and blake LTD\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
16 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Nov 2020 PSC04 Change of details for Mr Babatunde Eseku as a person with significant control on 1 November 2020
10 Nov 2020 PSC07 Cessation of Babatunde Eseku as a person with significant control on 1 November 2020
01 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with updates
17 Jun 2019 TM01 Termination of appointment of Charlotte Eseku as a director on 4 June 2019
17 Jun 2019 PSC07 Cessation of Charlotte Eseku as a person with significant control on 1 April 2019
03 Aug 2018 PSC01 Notification of Babatunde Eseku as a person with significant control on 21 June 2018
03 Aug 2018 PSC01 Notification of Charlotte Eseku as a person with significant control on 1 August 2018
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2
03 Aug 2018 AP01 Appointment of Mrs Charlotte Eseku as a director on 1 August 2018
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted