- Company Overview for PEACEHAVEN SECURITIES LIMITED (01116632)
- Filing history for PEACEHAVEN SECURITIES LIMITED (01116632)
- People for PEACEHAVEN SECURITIES LIMITED (01116632)
- More for PEACEHAVEN SECURITIES LIMITED (01116632)
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) |
---|---|---|---|
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from , 8 Hulsewood Close, Oakfield Lane Wilmington, Dartford, Kent, DA2 7AD to 13 Hulsewood Close Dartford DA2 7AD on 9 February 2017 | |
16 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
01 Apr 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | TM01 | Termination of appointment of Peter William Stone as a director on 1 January 2016 | |
20 Jan 2016 | AP03 | Appointment of Mr Ian Robert Rankin as a secretary on 1 November 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of David William Pemberton as a director on 1 November 2015 | |
20 Jan 2016 | TM02 | Termination of appointment of Peter William Stone as a secretary on 1 November 2015 | |
20 Jan 2016 | CH03 | Secretary's details changed for Mr Peter William Stone on 1 November 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Peter William Stone on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Ian Robert Rankin on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Donald James Welch on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Jean Ann Mackridge on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for James William Harryman on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Malcolm Arthur Cook on 31 January 2014 | |
16 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from , 12 Hulsewood Close, Wilmington, Dartford, Kent, DA2 7AD on 24 April 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 January 2014. List of shareholders has changed
Statement of capital on 2014-02-13
|
|
28 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Anthony Hendry as a director |