Advanced company searchLink opens in new window

PEACEHAVEN SECURITIES LIMITED

Company number 01116632

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)
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
  • GBP 16
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
  • GBP 16
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
  • GBP 16
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