- Company Overview for PECKWATER ADVISORY LIMITED (05717402)
- Filing history for PECKWATER ADVISORY LIMITED (05717402)
- People for PECKWATER ADVISORY LIMITED (05717402)
- Charges for PECKWATER ADVISORY LIMITED (05717402)
- More for PECKWATER ADVISORY LIMITED (05717402)
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) |
---|---|---|---|
26 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
25 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Feb 2010 | AD02 | Register inspection address has been changed | |
04 Nov 2009 | CH01 | Director's details changed for Alasdair Turnbull on 1 October 2009 | |
14 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
26 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
18 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
01 May 2008 | 363s | Return made up to 21/02/08; full list of members | |
02 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
09 May 2007 | 363a | Return made up to 21/02/07; full list of members | |
11 Jul 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
10 May 2006 | 288c | Director's particulars changed | |
10 May 2006 | 288c | Secretary's particulars changed | |
11 Apr 2006 | 287 | Registered office changed on 11/04/06 from: flat 27 churston mansions 186 grays inn road london WC1X 8ES | |
20 Mar 2006 | 288a | New secretary appointed | |
20 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2006 | 288b | Secretary resigned | |
20 Mar 2006 | 288b | Director resigned | |
20 Mar 2006 | 88(2)R | Ad 21/02/06--------- £ si 999@1=999 £ ic 1/1000 | |
21 Feb 2006 | NEWINC | Incorporation |