- Company Overview for THE PEACH PUB COMPANY LIMITED (04336195)
- Filing history for THE PEACH PUB COMPANY LIMITED (04336195)
- People for THE PEACH PUB COMPANY LIMITED (04336195)
- Charges for THE PEACH PUB COMPANY LIMITED (04336195)
- More for THE PEACH PUB COMPANY LIMITED (04336195)
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
|
|
04 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
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
|
|
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
|
|
17 Jan 2014 | AD04 | Register(s) moved to registered office address | |
23 Oct 2013 | AP01 | Appointment of Andrew James Percy as a director |