- Company Overview for PEAC (BF1) LIMITED (02258851)
- Filing history for PEAC (BF1) LIMITED (02258851)
- People for PEAC (BF1) LIMITED (02258851)
- Charges for PEAC (BF1) LIMITED (02258851)
- More for PEAC (BF1) LIMITED (02258851)
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) |
---|---|---|---|
30 Jun 2021 | AD01 | Registered office address changed from 1 Churchill Place London E14 5HP England to Inspired Easthampstead Road Bracknell RG12 1YQ on 30 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Donna Barnes as a director on 23 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Vukkalam Rangaswami Praveen Kumar as a director on 23 June 2021 | |
29 Mar 2021 | MR04 | Satisfaction of charge 022588510001 in full | |
12 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2019 | TM01 | Termination of appointment of Angela Nicole Ottaway as a director on 23 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Donna Barnes as a director on 23 September 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
13 Mar 2017 | AD04 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP | |
19 Sep 2016 | AD01 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 May 2016 | AP01 | Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | AP01 | Appointment of Mr Ketan Dhirendra Merchant as a director on 2 September 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|