Advanced company searchLink opens in new window

PETER JOSEPH HOMES LIMITED

Company number 08180909

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
02 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Oct 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Nov 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
18 Nov 2020 AD02 Register inspection address has been changed from Brearley Court Baird Road, Waterwells Business Park Quedgeley Gloucester GL2 2AF England to Suite 15 Westend Courtyard Grove Lane Westend Stonehouse GL10 3SL
18 Nov 2020 AD01 Registered office address changed from C/O William Rees 26 Prestbury Road Cheltenham GL52 2PW England to Suite 15, Westend Courtyard Grove Lane Westend Stonehouse GL10 3SL on 18 November 2020
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
08 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Oct 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Dec 2016 AD01 Registered office address changed from Flat 2 3 Oriel Villas Oriel Road Cheltenham Gloucestershire GL50 1XN to C/O William Rees 26 Prestbury Road Cheltenham GL52 2PW on 13 December 2016
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2016 CS01 Confirmation statement made on 15 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Nov 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
30 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014