- Company Overview for PEABODY GROUP MAINTENANCE LIMITED (04674826)
- Filing history for PEABODY GROUP MAINTENANCE LIMITED (04674826)
- People for PEABODY GROUP MAINTENANCE LIMITED (04674826)
- Charges for PEABODY GROUP MAINTENANCE LIMITED (04674826)
- More for PEABODY GROUP MAINTENANCE LIMITED (04674826)
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) |
---|---|---|---|
04 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Jul 2017 | AP01 | Appointment of Ms Susan Laura Hickey as a director on 13 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Rebecca Anne Sudworth as a director on 13 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Paul Martin Bloomfield as a director on 13 July 2017 | |
09 Mar 2017 | MR01 | Registration of charge 046748260001, created on 8 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Chad Murrin as a director on 30 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Stephen Eric Burns as a director on 30 September 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
15 Mar 2016 | TM01 | Termination of appointment of Tim Keogh as a director on 25 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Paul Bloomfield as a director on 1 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Ms Rebecca Anne Sudworth as a director on 1 February 2016 | |
22 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Aug 2015 | AUD | Auditor's resignation | |
09 Jul 2015 | TM01 | Termination of appointment of Simon Christopher Mills as a director on 8 July 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
16 Oct 2014 | AP03 | Appointment of Ms Sarah Cameron as a secretary on 6 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Susan Laura Hickey as a secretary on 6 October 2014 | |
05 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
21 May 2014 | AP01 | Appointment of Mr Simon Christopher Mills as a director | |
10 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
13 Dec 2013 | TM01 | Termination of appointment of John Sands as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Peter Mercer as a director | |
14 Nov 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|