Peh Productions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- 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
|
|
Last balance sheet date | 2023-12-31 | |
H G CONSTRUCTION LIMITED
PROVIDENT DEVELOPMENTS LTD
PROVIDENT DEVELOPMENTS LIMITED
HG CONSTRUCTION (NO2) LIMITED
PEH PRODUCTIONS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
08166693 |
Record last updated |
Friday, September 9, 2016 5:37:30 PM UTC |
Official Address |
4 Hunting Gate Hitchin Bearton
There are 85 companies registered at this street
|
Locality |
Hitchin Bearton |
Region |
Hertfordshire, England |
Postal Code |
SG40TJ
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (25-50%), Individual Or Entity With 25-50% Of Voting Rights and Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Dec 17, 2015 |
Appointment of a woman as Secretary
|  |
Registry |
Oct 17, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 17, 2014 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
May 15, 2014 |
Liquidator's progress report
|  |
Registry |
May 17, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
May 17, 2013 |
Statement of satisfaction of a charge / full / charge no 1 3932...
|  |
Registry |
May 14, 2013 |
Change of registered office address
|  |
Registry |
May 14, 2013 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
May 14, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 14, 2013 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Mar 22, 2013 |
Annual return
|  |
Registry |
Dec 21, 2012 |
Change of name certificate
|  |
Registry |
Dec 21, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 21, 2012 |
Company name change
|  |
Registry |
Nov 6, 2012 |
Two appointments: 2 men
|  |
Financials |
Oct 3, 2012 |
Annual accounts
|  |
Registry |
Mar 23, 2012 |
Annual return
|  |
Financials |
Sep 21, 2011 |
Annual accounts
|  |
Registry |
Apr 5, 2011 |
Annual return
|  |
Registry |
Oct 1, 2010 |
Resignation of one Director
|  |
Registry |
Sep 28, 2010 |
Appointment of a woman as Director
|  |
Registry |
Sep 28, 2010 |
Appointment of a person as Director
|  |
Registry |
Sep 28, 2010 |
Appointment of a woman as Director
|  |
Financials |
Sep 22, 2010 |
Annual accounts
|  |
Registry |
Sep 17, 2010 |
Three appointments: a person and 2 women,: a person and 2 women
|  |
Registry |
Aug 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 3932...
|  |
Registry |
Mar 17, 2010 |
Annual return
|  |
Financials |
Oct 15, 2009 |
Annual accounts
|  |
Registry |
Mar 20, 2009 |
Annual return
|  |
Financials |
Oct 20, 2008 |
Annual accounts
|  |
Registry |
Mar 5, 2008 |
Annual return
|  |
Financials |
Oct 21, 2007 |
Annual accounts
|  |
Registry |
Mar 12, 2007 |
Annual return
|  |
Registry |
Jan 11, 2007 |
Authorised allotment of shares and debentures
|  |
Financials |
Oct 23, 2006 |
Annual accounts
|  |
Registry |
Jun 10, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 17, 2006 |
Annual return
|  |
Registry |
Mar 17, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Nov 3, 2005 |
Annual accounts
|  |
Registry |
Mar 21, 2005 |
Annual return
|  |
Registry |
Mar 4, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 29, 2005 |
Particulars of a mortgage or charge 3932...
|  |
Registry |
Jan 27, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 26, 2004 |
Annual accounts
|  |
Registry |
May 12, 2004 |
Appointment of a director
|  |
Registry |
Apr 1, 2004 |
Appointment of a man as Director and Co Secretary
|  |
Registry |
Mar 30, 2004 |
Annual return
|  |
Financials |
Oct 31, 2003 |
Annual accounts
|  |
Registry |
Mar 23, 2003 |
Annual return
|  |
Registry |
Jul 30, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jun 14, 2002 |
Annual accounts
|  |
Registry |
May 31, 2002 |
Appointment of a secretary
|  |
Registry |
May 30, 2002 |
Resignation of a secretary
|  |
Registry |
May 18, 2002 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 17, 2002 |
Appointment of a man as Secretary
|  |
Registry |
Mar 19, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 19, 2002 |
Annual return
|  |
Registry |
Jan 8, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 5, 2001 |
Appointment of a director
|  |
Registry |
Nov 14, 2001 |
Appointment of a man as Surveyor and Director
|  |
Registry |
Nov 7, 2001 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 6, 2001 |
Annual accounts
|  |
Registry |
May 18, 2001 |
Annual return
|  |
Registry |
Apr 25, 2001 |
Company name change
|  |
Registry |
Apr 25, 2001 |
Change of name certificate
|  |
Registry |
Jun 14, 2000 |
Change of accounting reference date
|  |
Registry |
Mar 24, 2000 |
Resignation of a secretary
|  |
Registry |
Mar 24, 2000 |
Appointment of a director
|  |
Registry |
Mar 24, 2000 |
Appointment of a secretary
|  |
Registry |
Mar 22, 2000 |
Change of name certificate
|  |
Registry |
Feb 24, 2000 |
Four appointments: 2 companies and 2 men
|  |