Advanced company searchLink opens in new window

PEABODY GROUP MAINTENANCE LIMITED

Company number 04674826

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Second filed AP01 for peter mercer.