Advanced company searchLink opens in new window

PEASMARSH PLACE (COUNTRY CARE) LIMITED

Company number 01787518

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)
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
20 Feb 2024 CH01 Director's details changed for Dr Meiyi Pu Devonport on 20 February 2024
19 Feb 2024 CH01 Director's details changed for Viscount Terence Devonport on 16 February 2024
12 Jan 2024 AD01 Registered office address changed from Ray Estate Office, Lynnheads Barn West Woodburn Hexham NE48 2TE England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 12 January 2024
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 TM01 Termination of appointment of Ross Armitage as a director on 22 June 2023
30 Jun 2023 TM02 Termination of appointment of Ross Armitage as a secretary on 22 June 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
27 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 AP01 Appointment of Dr Meiyi Pu Devonport as a director on 25 May 2021
11 Mar 2021 AP01 Appointment of Mr Ross Armitage as a director on 11 March 2021
20 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
08 Feb 2021 PSC02 Notification of Castanean (Holdings) Ltd as a person with significant control on 20 January 2021
08 Feb 2021 PSC07 Cessation of Terence Devenport as a person with significant control on 20 January 2021
14 Jan 2021 AD01 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Ray Estate Office, Lynnheads Barn West Woodburn Hexham NE48 2TE on 14 January 2021
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
02 Jan 2020 AP03 Appointment of Mr Ross Armitage as a secretary on 12 December 2019
02 Jan 2020 TM02 Termination of appointment of Hugh Francis Grant Ellison as a secretary on 12 December 2019
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018