THE PEACOCK COURT RESIDENTS ASSOCIATION LIMITED
Company number 02605560
- Company Overview for THE PEACOCK COURT RESIDENTS ASSOCIATION LIMITED (02605560)
- Filing history for THE PEACOCK COURT RESIDENTS ASSOCIATION LIMITED (02605560)
- People for THE PEACOCK COURT RESIDENTS ASSOCIATION LIMITED (02605560)
- More for THE PEACOCK COURT RESIDENTS ASSOCIATION LIMITED (02605560)
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) |
---|---|---|---|
05 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Ian Philip Kelly as a director on 5 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
25 Jan 2023 | AP01 | Appointment of Mr Sharif Uddin as a director on 25 January 2023 | |
03 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Edoardo Cavalli as a director on 1 September 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Feb 2021 | AD01 | Registered office address changed from 20 South Park Rd Wimbledon London SW19 8SX to 3 the Pavement Worple Road London SW19 4DA on 28 February 2021 | |
19 Aug 2020 | AP01 | Appointment of Mr Ian Philip Kelly as a director on 8 August 2020 | |
16 Aug 2020 | TM01 | Termination of appointment of Norman Forbes Green as a director on 13 May 2020 | |
16 Aug 2020 | TM02 | Termination of appointment of Norman Forbes Green as a secretary on 13 May 2020 | |
16 Aug 2020 | AP01 | Appointment of Miss Julia Frances Downes as a director on 8 August 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates |