Advanced company searchLink opens in new window

PEAK EDGE HOTEL LIMITED

Company number 04016791

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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