Advanced company searchLink opens in new window

PEACH COUNTY LIMITED

Company number 07272069

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 Mar 2016 MR01 Registration of charge 072720690001, created on 11 March 2016
04 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 10 January 2016
04 Oct 2015 AA Accounts for a small company made up to 28 December 2014
10 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
27 Apr 2015 AP03 Appointment of Mr Joseph Edward Garthwaite as a secretary on 8 April 2015
09 Sep 2014 AA Accounts for a small company made up to 29 December 2013
21 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
23 May 2014 AP03 Appointment of Wilfrid Hamish Stoddart as a secretary
21 May 2014 TM02 Termination of appointment of Andrew Percy as a secretary
16 May 2014 CERTNM Company name changed peach yam yam LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
16 May 2014 CONNOT Change of name notice
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
11 Feb 2013 AP03 Appointment of Andrew James Percy as a secretary
10 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
21 Sep 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Sep 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
19 May 2011 CERTNM Company name changed silbury 394 LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
19 May 2011 CONNOT Change of name notice
18 May 2011 TM02 Termination of appointment of Ian Foster as a secretary
18 May 2011 TM01 Termination of appointment of Jonathan Hambleton as a director
18 May 2011 AD01 Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA on 18 May 2011
18 May 2011 CH01 Director's details changed for Mr Wilfrid Hamish Stoddard on 18 May 2011