Advanced company searchLink opens in new window

PEACHEYS CA LIMITED

Company number 03873449

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 SH19 Statement of capital on 7 November 2023
  • GBP 1,493
23 Oct 2023 SH20 Statement by Directors
23 Oct 2023 CAP-SS Solvency Statement dated 01/09/23
23 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2023 PSC07 Cessation of Stephen Michael Theaker as a person with significant control on 31 March 2023
14 Jul 2023 MA Memorandum and Articles of Association
14 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2023 SH08 Change of share class name or designation
11 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 13 June 2023
30 Jun 2023 CS01 13/06/23 Statement of Capital gbp 451659
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
28 Feb 2023 AD01 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Stephen Michael Theaker as a director on 31 March 2022
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
01 Sep 2021 PSC01 Notification of John Griffiths as a person with significant control on 21 December 2018
14 Jul 2021 SH08 Change of share class name or designation
14 Jul 2021 MA Memorandum and Articles of Association
14 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with updates