- Company Overview for PEACOCKS MEDICAL GROUP LIMITED (00560972)
- Filing history for PEACOCKS MEDICAL GROUP LIMITED (00560972)
- People for PEACOCKS MEDICAL GROUP LIMITED (00560972)
- Charges for PEACOCKS MEDICAL GROUP LIMITED (00560972)
- Registers for PEACOCKS MEDICAL GROUP LIMITED (00560972)
- More for PEACOCKS MEDICAL GROUP LIMITED (00560972)
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) |
---|---|---|---|
30 Jan 2017 | AD03 | Register(s) moved to registered inspection location Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ | |
30 Jan 2017 | AD02 | Register inspection address has been changed to Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ | |
16 Dec 2016 | MR01 | Registration of charge 005609720011, created on 13 December 2016 | |
26 Aug 2016 | AUD | Auditor's resignation | |
16 Aug 2016 | AP01 | Appointment of Mr Mark Steven Turner as a director on 3 May 2016 | |
12 Jul 2016 | AUD | Auditor's resignation | |
09 Jun 2016 | AD01 | Registered office address changed from Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 9 June 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr David George Hood as a director on 3 February 2016 | |
07 Mar 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
09 Mar 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
13 May 2014 | CH01 | Director's details changed for Mr John Colin Peacock on 1 January 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Terence Edmund Gumbley on 1 January 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Stephen James Cook on 1 January 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
19 Feb 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
27 Feb 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
27 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
03 Feb 2012 | AP01 | Appointment of Mr David William Stevens as a director | |
03 Feb 2012 | AP03 | Appointment of Mr David George Hood as a secretary | |
03 Feb 2012 | TM01 | Termination of appointment of Alan Hansell as a director | |
03 Feb 2012 | TM02 | Termination of appointment of Alan Hansell as a secretary |