Download leads from Nexok and grow your business. Find out more

PEDA Properties Limited

Documents

Total Documents139
Total Pages885

Filing History

28 February 2024Total exemption full accounts made up to 30 November 2023
12 October 2023Confirmation statement made on 1 October 2023 with no updates
26 February 2023Total exemption full accounts made up to 30 November 2022
12 December 2022Satisfaction of charge 4 in full
12 December 2022Satisfaction of charge 3 in full
12 December 2022Satisfaction of charge 5 in full
9 October 2022Confirmation statement made on 1 October 2022 with no updates
17 January 2022Total exemption full accounts made up to 30 November 2021
1 October 2021Confirmation statement made on 1 October 2021 with no updates
21 March 2021Total exemption full accounts made up to 30 November 2020
11 October 2020Confirmation statement made on 1 October 2020 with updates
18 May 2020Total exemption full accounts made up to 30 November 2019
14 October 2019Confirmation statement made on 1 October 2019 with no updates
25 June 2019Total exemption full accounts made up to 30 November 2018
1 October 2018Confirmation statement made on 1 October 2018 with updates
1 October 2018Cessation of James Alexander Stewart as a person with significant control on 17 July 2018
31 August 2018Resolutions
  • RES13 ‐ Transfer of shares; company business 17/07/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
30 April 2018Total exemption full accounts made up to 30 November 2017
2 January 2018Registered office address changed from Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR to 41 Lurgan Road Portadown Craigavon BT63 5BJ on 2 January 2018
2 January 2018Registered office address changed from Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR to 41 Lurgan Road Portadown Craigavon BT63 5BJ on 2 January 2018
24 October 2017Confirmation statement made on 7 October 2017 with no updates
24 October 2017Confirmation statement made on 7 October 2017 with no updates
22 March 2017Total exemption small company accounts made up to 30 November 2016
22 March 2017Total exemption small company accounts made up to 30 November 2016
25 October 2016Confirmation statement made on 7 October 2016 with updates
25 October 2016Confirmation statement made on 7 October 2016 with updates
24 May 2016Total exemption small company accounts made up to 30 November 2015
24 May 2016Total exemption small company accounts made up to 30 November 2015
19 May 2016Termination of appointment of Florence Joan Stewart as a director on 30 November 2015
19 May 2016Termination of appointment of Florence Joan Stewart as a director on 30 November 2015
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
23 January 2016Compulsory strike-off action has been discontinued
23 January 2016Compulsory strike-off action has been discontinued
5 January 2016First Gazette notice for compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
8 June 2015Total exemption small company accounts made up to 30 November 2014
8 June 2015Total exemption small company accounts made up to 30 November 2014
20 November 2014Appointment of Mr David Stewart as a director on 1 November 2014
20 November 2014Appointment of Peter Neil Stewart as a director on 1 November 2014
20 November 2014Appointment of Peter Neil Stewart as a director on 1 November 2014
20 November 2014Appointment of Mr David Stewart as a director on 1 November 2014
20 November 2014Appointment of Peter Neil Stewart as a director on 1 November 2014
20 November 2014Appointment of Mr David Stewart as a director on 1 November 2014
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
14 May 2014Total exemption small company accounts made up to 30 November 2013
14 May 2014Total exemption small company accounts made up to 30 November 2013
29 October 2013Appointment of James Alexander Stewart as a secretary
29 October 2013Termination of appointment of Florence Stewart as a secretary
29 October 2013Appointment of James Alexander Stewart as a secretary
29 October 2013Termination of appointment of Florence Stewart as a secretary
3 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
3 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
30 April 2013Total exemption small company accounts made up to 30 November 2012
30 April 2013Total exemption small company accounts made up to 30 November 2012
26 February 2013Previous accounting period extended from 31 August 2012 to 30 November 2012
26 February 2013Previous accounting period extended from 31 August 2012 to 30 November 2012
31 October 2012Annual return made up to 12 August 2012 with a full list of shareholders
31 October 2012Annual return made up to 12 August 2012 with a full list of shareholders
12 April 2012Accounts for a small company made up to 31 August 2011
12 April 2012Accounts for a small company made up to 31 August 2011
22 September 2011Annual return made up to 12 August 2011
22 September 2011Annual return made up to 12 August 2011
18 May 2011Full accounts made up to 31 August 2010
18 May 2011Full accounts made up to 31 August 2010
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders
8 June 2010Accounts for a small company made up to 31 August 2009
8 June 2010Accounts for a small company made up to 31 August 2009
13 October 2009Annual return made up to 12 August 2009 with a full list of shareholders
13 October 2009Annual return made up to 12 August 2009 with a full list of shareholders
8 April 200931/08/08 annual accts
8 April 200931/08/08 annual accts
3 September 200812/08/08 annual return shuttle
3 September 200812/08/08 annual return shuttle
16 May 200831/08/07 annual accts
16 May 200831/08/07 annual accts
16 August 200712/08/07 annual return shuttle
16 August 200712/08/07 annual return shuttle
2 July 200731/08/06 annual accts
2 July 200731/08/06 annual accts
12 January 2007Pars re mortage
12 January 2007Pars re mortage
4 September 200612/08/06 annual return form
4 September 200612/08/06 annual return form
2 July 200631/08/05 annual accts
2 July 200631/08/05 annual accts
26 April 2006Pars re mortage
26 April 2006Pars re mortage
1 September 200512/08/05 annual return shuttle
1 September 200512/08/05 annual return shuttle
30 June 200531/08/04 annual accts
30 June 200531/08/04 annual accts
6 June 2005Return of allot of shares
6 June 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
6 June 2005Return of allot of shares
6 June 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
1 September 200412/08/04 annual return shuttle
1 September 200412/08/04 annual return shuttle
12 June 2004Mortgage satisfaction
12 June 2004Mortgage satisfaction
25 February 2004Mortgage satisfaction
25 February 2004Mortgage satisfaction
7 February 200431/08/03 annual accts
7 February 200431/08/03 annual accts
2 February 2004Pars re mortage
2 February 2004Pars re mortage
19 August 200312/08/03 annual return shuttle
19 August 200312/08/03 annual return shuttle
8 March 2003Mortgage satisfaction
8 March 2003Mortgage satisfaction
16 January 200331/08/02 annual accts
16 January 200331/08/02 annual accts
20 November 2002Pars re mortage
20 November 2002Pars re mortage
12 August 200212/08/02 annual return shuttle
12 August 200212/08/02 annual return shuttle
6 June 200231/08/01 annual accts
6 June 200231/08/01 annual accts
19 August 200112/08/01 annual return shuttle
19 August 200112/08/01 annual return shuttle
9 April 200131/08/00 annual accts
9 April 200131/08/00 annual accts
24 August 200012/08/00 annual return shuttle
3 September 199912/08/99 annual return shuttle
23 December 1998Pars re mortage
23 December 1998Pars re mortage
5 October 1998Return of allot of shares
5 October 1998Return of allot of shares
5 October 1998Updated mem and arts
5 October 1998Updated mem and arts
25 September 1998Resolution to change name
25 September 1998Resolution to change name
24 September 1998Resolutions
  • RES(NI) ‐ Special/extra resolution
24 September 1998Resolutions
  • RES(NI) ‐ Special/extra resolution
12 August 1998Incorporation
12 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing