- Company Overview for PEACH COUNTY LIMITED (07272069)
- Filing history for PEACH COUNTY LIMITED (07272069)
- People for PEACH COUNTY LIMITED (07272069)
- Charges for PEACH COUNTY LIMITED (07272069)
- More for PEACH COUNTY LIMITED (07272069)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |