Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Peveril Homes LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 01888444
Record last updated Thursday, September 8, 2022 12:12:45 PM UTC
Official Address High Edge Court Church Street Heage Belper Derbyshire De562bw And Ambergate, Heage And Ambergate
There are 44 companies registered at this street
Postal Code DE562BW
Sector building, construction, domestic, home, limit

Charts

Visits

PEVERIL HOMES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Aug 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2020 Resignation of one Director (a man) 1888... Resignation of one Director (a man) 1888...
Registry Sep 1, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Sep 1, 2020 Resignation of 7 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 7 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Jan 1, 2019 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jan 1, 2019 Resignation of 5 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 5 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Jul 9, 2018 Appointment of a woman Appointment of a woman
Registry Jul 9, 2018 Resignation of 5 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 5 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Mar 26, 2018 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 14, 2018 Registration of a charge / charge code 7989820... Registration of a charge / charge code 7989820...
Registry Jun 20, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials May 31, 2017 Annual accounts Annual accounts
Registry Jun 13, 2016 Annual return Annual return
Financials Jun 6, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Five appointments: a person and 4 men Five appointments: a person and 4 men
Registry Jun 8, 2015 Annual return Annual return
Financials Jun 4, 2015 Annual accounts Annual accounts
Registry Jun 23, 2014 Annual return Annual return
Registry May 22, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry May 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Apr 29, 2014 Annual accounts Annual accounts
Registry Apr 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 1, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 2, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 1, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 7, 2013 Annual return Annual return
Financials May 17, 2013 Annual accounts Annual accounts
Registry Mar 9, 2013 Mortgage Mortgage
Registry Sep 6, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 6, 2012 Resignation of one Director Resignation of one Director
Registry Aug 31, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 8, 2012 Annual return Annual return
Financials Mar 22, 2012 Annual accounts Annual accounts
Registry Jul 27, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jun 7, 2011 Annual return Annual return
Registry Apr 1, 2011 Appointment of a man as Director and None Appointment of a man as Director and None
Financials Mar 22, 2011 Annual accounts Annual accounts
Registry Jun 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 9, 2010 Annual return Annual return
Financials Mar 26, 2010 Annual accounts Annual accounts
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 22, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 19, 2009 Change of particulars for director Change of particulars for director
Financials Jun 23, 2009 Annual accounts Annual accounts
Registry Jun 10, 2009 Annual return Annual return
Registry May 9, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2008 Particulars of a mortgage or charge 8464081... Particulars of a mortgage or charge 8464081...
Registry Jun 12, 2008 Annual return Annual return
Financials Mar 20, 2008 Annual accounts Annual accounts
Registry Jun 7, 2007 Annual return Annual return
Financials May 11, 2007 Annual accounts Annual accounts
Registry Aug 14, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 7, 2006 Annual return Annual return
Financials Mar 22, 2006 Annual accounts Annual accounts
Registry Jun 8, 2005 Annual return Annual return
Financials Mar 16, 2005 Annual accounts Annual accounts
Registry Jun 14, 2004 Annual return Annual return
Financials Apr 5, 2004 Annual accounts Annual accounts
Registry Feb 8, 2004 Resignation of a person Resignation of a person
Registry Jan 31, 2004 Resignation of one Sales Executive and one Director (a man) Resignation of one Sales Executive and one Director (a man)
Registry Oct 24, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 8, 2003 Annual return Annual return
Financials Apr 2, 2003 Annual accounts Annual accounts
Registry Mar 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2002 Annual return Annual return
Financials Mar 21, 2002 Annual accounts Annual accounts
Registry Jun 14, 2001 Annual return Annual return
Financials Mar 27, 2001 Annual accounts Annual accounts
Registry Jun 12, 2000 Annual return Annual return
Financials Mar 3, 2000 Annual accounts Annual accounts
Registry Jun 23, 1999 Annual return Annual return
Financials Feb 9, 1999 Annual accounts Annual accounts
Registry Jun 23, 1998 Annual return Annual return
Registry Apr 21, 1998 Resignation of a person Resignation of a person
Registry Apr 21, 1998 Appointment of a person Appointment of a person
Registry Apr 21, 1998 Appointment of a person 1788528... Appointment of a person 1788528...
Registry Apr 3, 1998 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Registry Apr 1, 1998 Two appointments: 2 men Two appointments: 2 men
Financials Mar 9, 1998 Annual accounts Annual accounts
Registry Mar 4, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 3, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 1997 Annual return Annual return
Financials Apr 9, 1997 Annual accounts Annual accounts
Registry Jul 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 13, 1996 Annual return Annual return
Financials Mar 19, 1996 Annual accounts Annual accounts
Registry Jun 9, 1995 Annual return Annual return
Financials Apr 11, 1995 Annual accounts Annual accounts
Registry Jun 16, 1994 Annual return Annual return
Financials May 10, 1994 Annual accounts Annual accounts
Registry Jun 22, 1993 Annual return Annual return
Financials Apr 7, 1993 Annual accounts Annual accounts
Registry Jul 23, 1992 Annual return Annual return
Financials Jul 6, 1992 Annual accounts Annual accounts
Financials Mar 31, 1992 Annual accounts 1944531... Annual accounts 1944531...
Registry Mar 24, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 11, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 8, 1991 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)