Advanced company searchLink opens in new window

GIANT PEACH DESIGN LTD

Company number 05157932

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)
10 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for James Read on 1 July 2011
09 Jul 2012 CH03 Secretary's details changed for Claire Read on 1 July 2011
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from 1 Scotts Close Downton Business Centre Salisbury Wilts SP5 3RA on 4 July 2011
21 Apr 2011 AP01 Appointment of Mrs Claire Louise Read as a director
21 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for James Read on 1 January 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Aug 2009 363a Return made up to 18/06/09; full list of members
16 Oct 2008 288b Appointment terminated secretary clifford fry & co (company secretarial) LTD
16 Oct 2008 288a Secretary appointed claire read
10 Oct 2008 287 Registered office changed on 10/10/2008 from st marys house netherhampton salisbury wiltshire SP2 8PU
18 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
13 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
23 Jun 2008 363a Return made up to 18/06/08; full list of members
22 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007
19 Jun 2007 363a Return made up to 18/06/07; full list of members
09 May 2007 288c Director's particulars changed
15 Dec 2006 AA Total exemption small company accounts made up to 30 June 2006
26 Jun 2006 363a Return made up to 18/06/06; full list of members
04 Apr 2006 CERTNM Company name changed jrx design LIMITED\certificate issued on 04/04/06
02 Feb 2006 AA Total exemption small company accounts made up to 30 June 2005