- Company Overview for PEACOCK HOTEL (BASLOW) LIMITED (00819092)
- Filing history for PEACOCK HOTEL (BASLOW) LIMITED (00819092)
- People for PEACOCK HOTEL (BASLOW) LIMITED (00819092)
- More for PEACOCK HOTEL (BASLOW) LIMITED (00819092)
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) |
---|---|---|---|
24 May 2018 | PSC07 | Cessation of Peter Anthony Bostock as a person with significant control on 16 May 2018 | |
05 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
05 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AP03 | Appointment of Mr Andrew Charles Lavery as a secretary on 1 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Lord William Burlington as a director on 21 July 2015 | |
04 Sep 2015 | TM02 | Termination of appointment of Mark Terry as a secretary on 30 June 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Deborah Vivien Cavendish Dowager Duchess of Devonshire as a director on 24 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Jan 2014 | CH03 | Secretary's details changed for Mr Mark Terry on 29 November 2013 | |
04 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH03 | Secretary's details changed for Mr Mark Terry on 29 November 2013 | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 |