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)
21 Sep 2000 288a New director appointed
06 Sep 2000 288a New director appointed
12 Jul 2000 88(3) Particulars of contract relating to shares
12 Jul 2000 88(2)R Ad 26/05/00--------- £ si 8518@1=8518 £ ic 44250/52768
03 Jul 2000 169 £ ic 44350/44250 26/05/00 £ sr 100@1=100
23 Jun 2000 RESOLUTIONS Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
23 Jun 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 May 2000 403a Declaration of satisfaction of mortgage/charge
03 May 2000 287 Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR
28 Apr 2000 395 Particulars of mortgage/charge
07 Mar 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Mar 2000 88(2)R Ad 25/02/00--------- £ si 36875@1=36875 £ ic 7475/44350
07 Mar 2000 123 £ nc 15000/500000 25/02/00
10 Jan 2000 363s Return made up to 31/12/99; full list of members
21 Nov 1999 AA Accounts for a medium company made up to 31 January 1999
21 Oct 1999 225 Accounting reference date extended from 31/01/00 to 31/05/00
16 Jun 1999 395 Particulars of mortgage/charge
28 Apr 1999 395 Particulars of mortgage/charge
25 Mar 1999 395 Particulars of mortgage/charge
02 Mar 1999 CERTNM Company name changed J.C.peacock & son LIMITED\certificate issued on 03/03/99
18 Feb 1999 395 Particulars of mortgage/charge
18 Feb 1999 395 Particulars of mortgage/charge
24 Jan 1999 363s Return made up to 31/12/98; no change of members
03 Dec 1998 288a New secretary appointed
30 Nov 1998 288b Secretary resigned;director resigned