Advanced company searchLink opens in new window

PEACHUM FLAT MANAGEMENT COMPANY LIMITED

Company number 01590629

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)
25 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
01 Jul 2024 AA Micro company accounts made up to 31 March 2024
06 Dec 2023 RP04AP01 Second filing for the appointment of Mr Nigel John Paris as a director
27 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 TM01 Termination of appointment of Heron Mak as a director on 17 March 2023
21 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 TM01 Termination of appointment of David John Forbes as a director on 30 June 2022
04 Apr 2022 TM02 Termination of appointment of Block Management Uk Limited as a secretary on 31 March 2022
04 Apr 2022 AD01 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Cotleigh Property 23-24 the Green London N14 6EN on 4 April 2022
17 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 AD01 Registered office address changed from Brook House 62 Crown Street Brentwood Essex CM14 4BJ England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 11 June 2021
11 Jun 2021 AP04 Appointment of Block Management Uk Limited as a secretary on 1 June 2021
07 Apr 2021 AP01 Appointment of Ms Sarah Ann Ratford as a director on 2 April 2021
07 Apr 2021 AP01 Appointment of Mr David John Forbes as a director on 30 March 2021
24 Mar 2021 AP01 Appointment of Mr Heron Mak as a director on 23 March 2021
24 Mar 2021 TM01 Termination of appointment of Gerald Chess as a director on 8 March 2020
24 Mar 2021 TM02 Termination of appointment of Gerry Chess as a secretary on 8 March 2020
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 AD01 Registered office address changed from 164, Cranbrook Road Ilford Essex IG1 4NR to Brook House 62 Crown Street Brentwood Essex CM14 4BJ on 25 November 2019
14 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates