Advanced company searchLink opens in new window

PEABODY QED THURROCK MANAGEMENT LIMITED

Company number 04912144

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)
10 Oct 2016 TM02 Termination of appointment of Michael David Lawson as a secretary on 31 August 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2018.
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 153
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 AP01 Appointment of Mr Simon Richard William Harper as a director
08 Nov 2013 AP01 Appointment of Richard Hart as a director
08 Nov 2013 TM01 Termination of appointment of Kashif Sheikh as a director
07 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 153
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 May 2013 CH01 Director's details changed for Kashif Zahid Sheikh on 12 March 2013
24 May 2013 AP01 Appointment of Kashif Zahid Sheikh as a director
24 May 2013 TM01 Termination of appointment of Stephen Jones as a director
21 Mar 2013 AD01 Registered office address changed from , Fifth Floor Julco House, 26-28 Great Portland Street, London, W1W 8AS on 21 March 2013
01 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 AP01 Appointment of Stephen Douglas Jones as a director
29 Jun 2012 TM01 Termination of appointment of Roger Montaut as a director
09 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Roger Simon Montaut on 25 September 2011
09 Nov 2011 CH03 Secretary's details changed for Mr Michael David Lawson on 25 September 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders