Advanced company searchLink opens in new window

PEG 1 REALISATIONS LTD

Company number 04963501

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)
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
  • GBP 650,000
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
  • GBP 650,000
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
  • GBP 650,000
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