Advanced company searchLink opens in new window

THE PEACH PUB COMPANY LIMITED

Company number 04336195

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)
05 Feb 2018 CH01 Director's details changed for Julie Lynn Centracchio on 13 October 2017
15 Aug 2017 AA Full accounts made up to 8 January 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
05 Dec 2016 AP01 Appointment of Julie Lynn Centracchio as a director on 18 November 2016
02 Dec 2016 TM01 Termination of appointment of Joseph Edward Garthwaite as a director on 18 November 2016
02 Dec 2016 AP03 Appointment of Julie Lynn Centracchio as a secretary on 18 November 2016
02 Dec 2016 TM02 Termination of appointment of Joseph Edward Garthwaite as a secretary on 18 November 2016
17 Sep 2016 AA Accounts for a medium company made up to 10 January 2016
20 May 2016 TM02 Termination of appointment of Wilfrid Hamish Stoddart as a secretary on 4 May 2016
24 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,000
04 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
04 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 10 January 2016
04 Oct 2015 AA Accounts for a medium company made up to 28 December 2014
13 May 2015 AP01 Appointment of Christopher Norman Stagg as a director on 8 April 2015
27 Apr 2015 AP01 Appointment of Mr Joseph Edward Garthwaite as a director on 27 March 2015
27 Apr 2015 AP03 Appointment of Mr Joseph Edward Garthwaite as a secretary on 27 March 2015
25 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000
16 Feb 2015 TM01 Termination of appointment of Andrew James Percy as a director on 15 May 2014
12 Nov 2014 TM01 Termination of appointment of Spencer Lee Graydon as a director on 30 October 2014
10 Sep 2014 AA Accounts for a medium company made up to 29 December 2013
23 May 2014 AP03 Appointment of Wilfrid Hamish Stoddart as a secretary
20 May 2014 TM02 Termination of appointment of Andrew Percy as a secretary
27 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
17 Jan 2014 AD04 Register(s) moved to registered office address
23 Oct 2013 AP01 Appointment of Andrew James Percy as a director