Advanced company searchLink opens in new window

PEACOCKS MEDICAL GROUP LIMITED

Company number 00560972

Filter by category

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)
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
  • GBP 53,218
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
  • GBP 53,218
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
  • GBP 53,218
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