Advanced company searchLink opens in new window

PEABODY SOUTH EAST LIMITED

Company number 05123183

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)
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
  • ANNOTATION Second filed TM01 for anthony cotter.
24 Oct 2013 TM01 Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
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