- Company Overview for PEABODY SOUTH EAST LIMITED (05123183)
- Filing history for PEABODY SOUTH EAST LIMITED (05123183)
- People for PEABODY SOUTH EAST LIMITED (05123183)
- More for PEABODY SOUTH EAST LIMITED (05123183)
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) |
---|---|---|---|
23 Dec 2013 | TM01 | Termination of appointment of Deborah Viner as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Frederick Angole as a director | |
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Nov 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Oct 2013 | TM01 |
Termination of appointment of Anthony Cotter as a director
|
|
16 May 2013 | AR01 | Annual return made up to 10 May 2013 no member list | |
16 May 2013 | CH03 | Secretary's details changed for Miss Jane Lester on 30 June 2012 | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 10 May 2012 no member list | |
18 May 2012 | CH01 | Director's details changed for Ms Deborah Linda Viner on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Anthony Noel Cotter on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Mr Frederick Okao Angole on 18 May 2012 | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 10 May 2011 no member list | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Sep 2010 | CH03 | Secretary's details changed for Miss Jane Lester on 9 September 2010 | |
27 May 2010 | AR01 | Annual return made up to 10 May 2010 no member list | |
27 May 2010 | CH01 | Director's details changed for Frederick Okao Angole on 10 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Anthony Noel Cotter on 10 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Deborah Linda Viner on 10 May 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from Harrow Manorway London SE2 9XH on 12 April 2010 | |
17 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Jul 2009 | 288a | Secretary appointed miss jane lester | |
09 Jul 2009 | 288b | Appointment terminated director deryck dean | |
09 Jul 2009 | 288b | Appointment terminated director aman dalvi |