PEACHUM FLAT MANAGEMENT COMPANY LIMITED
Company number 01590629
- Company Overview for PEACHUM FLAT MANAGEMENT COMPANY LIMITED (01590629)
- Filing history for PEACHUM FLAT MANAGEMENT COMPANY LIMITED (01590629)
- People for PEACHUM FLAT MANAGEMENT COMPANY LIMITED (01590629)
- More for PEACHUM FLAT MANAGEMENT COMPANY LIMITED (01590629)
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 |