- Company Overview for PEG 1 REALISATIONS LTD (04963501)
- Filing history for PEG 1 REALISATIONS LTD (04963501)
- People for PEG 1 REALISATIONS LTD (04963501)
- Charges for PEG 1 REALISATIONS LTD (04963501)
- Insolvency for PEG 1 REALISATIONS LTD (04963501)
- More for PEG 1 REALISATIONS LTD (04963501)
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) |
---|---|---|---|
16 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
15 Nov 2017 | PSC07 | Cessation of Mark Lavery as a person with significant control on 15 November 2017 | |
15 Nov 2017 | PSC01 | Notification of Peter Gamble as a person with significant control on 15 November 2017 | |
10 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | PSC05 | Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 | |
10 Jul 2017 | PSC07 | Cessation of Kelly Kendall as a person with significant control on 26 April 2017 | |
06 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 28 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
15 Aug 2016 | MR01 | Registration of charge 049635010014, created on 15 August 2016 | |
08 Jul 2016 | AA01 | Previous accounting period extended from 29 June 2016 to 30 June 2016 | |
08 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jun 2016 | MR01 | Registration of charge 049635010013, created on 31 May 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Sep 2015 | AP01 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 | |
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
23 Apr 2014 | AP01 | Appointment of Mr Steven William Kirkpatrick as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Marianne Ullmann as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Jack Rainer Ullmann as a director | |
10 Mar 2014 | MR01 | Registration of charge 049635010012 | |
19 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
24 May 2013 | TM01 | Termination of appointment of Lorraine Percival as a director | |
08 Feb 2013 | AA | Full accounts made up to 30 June 2012 |