Advanced company searchLink opens in new window

PECKHAMPLEX LIMITED

Company number 02449371

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-07-20
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