- Company Overview for PEACH 20/20 LIMITED (05026224)
- Filing history for PEACH 20/20 LIMITED (05026224)
- People for PEACH 20/20 LIMITED (05026224)
- Charges for PEACH 20/20 LIMITED (05026224)
- More for PEACH 20/20 LIMITED (05026224)
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) |
---|---|---|---|
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
31 Jan 2018 | TM01 | Termination of appointment of Jonathan Steven Collins as a director on 25 January 2018 | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Christine Lesley Martin as a director on 8 February 2017 | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
12 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
10 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
07 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Jul 2013 | AD01 | Registered office address changed from C/O C/O: Lonsdale & Marsh 5Th Floor Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 12 July 2013 | |
12 Jul 2013 | AP03 | Appointment of Mrs Amanda Jayne Giles as a secretary | |
12 Jul 2013 | AP01 |
Appointment of Mrs Amanda Jayne Giles as a director
|
|
12 Jul 2013 | AP01 | Appointment of Mr Jonathan Collins as a director | |
12 Jul 2013 | AP01 | Appointment of Mr Damian Sexton Walsh as a director | |
12 Jul 2013 | TM02 | Termination of appointment of Christine Martin as a secretary | |
12 Jul 2013 | TM01 | Termination of appointment of Ian Neill as a director | |
16 May 2013 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
07 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|