- Company Overview for PEAC (UK) LIMITED (03088213)
- Filing history for PEAC (UK) LIMITED (03088213)
- People for PEAC (UK) LIMITED (03088213)
- Charges for PEAC (UK) LIMITED (03088213)
- More for PEAC (UK) LIMITED (03088213)
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) |
---|---|---|---|
29 Mar 2018 | CH01 | Director's details changed for Mr John Edward Phillipou on 27 March 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA to Inspired Easthampstead Road Bracknell RG12 1YQ on 22 February 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | AP01 | Appointment of Mr John Edward Phillipou as a director on 15 May 2017 | |
03 Mar 2017 | MR04 | Satisfaction of charge 12 in full | |
30 Nov 2016 | TM01 | Termination of appointment of Richard William Green as a director on 30 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | MR04 | Satisfaction of charge 11 in full | |
31 May 2016 | MR04 | Satisfaction of charge 030882130014 in full | |
08 Apr 2016 | TM02 | Termination of appointment of Linda Seufert as a secretary on 1 January 2016 | |
30 Jan 2016 | AP01 | Appointment of Stephen Charlton as a director on 11 January 2016 | |
30 Jan 2016 | AP01 | Appointment of Jonathan Ashley as a director on 1 January 2016 | |
20 Jan 2016 | AP03 | Appointment of Phillip Venner as a secretary on 11 January 2016 | |
13 Jan 2016 | CERTNM |
Company name changed cit vendor finance (uk) LIMITED\certificate issued on 13/01/16
|
|
13 Jan 2016 | CONNOT | Change of name notice | |
12 Jan 2016 | AP01 | Appointment of Mr Justin Staadecker as a director on 1 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Neil John Sawbridge as a director on 1 January 2016 | |
04 Jan 2016 | AUD | Auditor's resignation | |
12 Nov 2015 | AR01 | Annual return made up to 3 November 2015 with full list of shareholders | |
12 Nov 2015 | AD03 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR | |
12 Nov 2015 | AD02 | Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR | |
10 Nov 2015 | SH20 | Statement by Directors | |
10 Nov 2015 | SH19 |
Statement of capital on 10 November 2015
|