SUNDERLAND PEACOCK & ASSOCIATES LIMITED
Company number 04731973
- Company Overview for SUNDERLAND PEACOCK & ASSOCIATES LIMITED (04731973)
- Filing history for SUNDERLAND PEACOCK & ASSOCIATES LIMITED (04731973)
- People for SUNDERLAND PEACOCK & ASSOCIATES LIMITED (04731973)
- More for SUNDERLAND PEACOCK & ASSOCIATES LIMITED (04731973)
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) |
---|---|---|---|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Philip Cottier on 24 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Stuart Graeme Herd on 24 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AP01 | Appointment of Mr Philip Cottier as a director on 24 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
12 May 2010 | TM01 | Termination of appointment of Donald Peacock as a director | |
12 May 2010 | CH01 | Director's details changed for William Andrew Knowles on 11 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Stuart Graeme Herd on 11 April 2010 | |
27 Sep 2009 | 288b | Appointment terminated secretary anthea herd | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Jun 2009 | 363a | Return made up to 11/04/09; full list of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
14 Apr 2008 | 190 | Location of debenture register |