- Company Overview for PECKHAMPLEX LIMITED (02449371)
- Filing history for PECKHAMPLEX LIMITED (02449371)
- People for PECKHAMPLEX LIMITED (02449371)
- Charges for PECKHAMPLEX LIMITED (02449371)
- More for PECKHAMPLEX LIMITED (02449371)
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) |
---|---|---|---|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Timothy Love as a director | |
12 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
10 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
29 Jul 2010 | CERTNM |
Company name changed movie shack LIMITED\certificate issued on 29/07/10
|
|
29 Jul 2010 | CONNOT | Change of name notice | |
22 Jul 2010 | AP01 | Appointment of Simone Marie Brown as a director | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 1 April 2010 | |
18 Jun 2010 | AP01 | Appointment of Marian Claire Gray as a director | |
18 Jun 2010 | AD01 | Registered office address changed from 13 West Street Cromer Norfolk NR27 9HZ on 18 June 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of David High as a director | |
18 Jun 2010 | TM01 | Termination of appointment of Christopher Green as a director | |
15 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Timothy Love on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Christopher Colin Green on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for David Gideon High on 15 December 2009 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 2 April 2009 | |
18 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
15 Oct 2008 | 288b | Appointment terminated director david hurrell | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 3 April 2008 |