- Company Overview for PEAK EDGE HOTEL LIMITED (04016791)
- Filing history for PEAK EDGE HOTEL LIMITED (04016791)
- People for PEAK EDGE HOTEL LIMITED (04016791)
- Charges for PEAK EDGE HOTEL LIMITED (04016791)
- More for PEAK EDGE HOTEL LIMITED (04016791)
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) |
---|---|---|---|
10 Oct 2017 | MR01 | Registration of charge 040167910004, created on 2 October 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Joanne Marie Dugdale as a secretary on 6 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Damian Michael Joseph Dugdale as a director on 6 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Mark Peter James as a director on 6 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Shaun Bacon as a director on 6 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Steven James Garcia Perez as a director on 6 October 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Joanne Marie Dugdale as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Damian Michael Dugdale as a person with significant control on 6 April 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | AP03 | Appointment of Joanne Marie Dugdale as a secretary on 17 November 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of H S Secretaries Limited as a secretary on 17 November 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Damian Michael Joseph Dugdale on 27 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
30 Apr 2015 | CH01 | Director's details changed for Damian Michael Joseph Dugdale on 25 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |