PEACOCK PROPERTY MANAGEMENT LIMITED
Company number 07671346
- Company Overview for PEACOCK PROPERTY MANAGEMENT LIMITED (07671346)
- Filing history for PEACOCK PROPERTY MANAGEMENT LIMITED (07671346)
- People for PEACOCK PROPERTY MANAGEMENT LIMITED (07671346)
- Charges for PEACOCK PROPERTY MANAGEMENT LIMITED (07671346)
- More for PEACOCK PROPERTY MANAGEMENT LIMITED (07671346)
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) |
---|---|---|---|
25 Feb 2020 | PSC01 | Notification of David Alexander James Peacock as a person with significant control on 24 October 2019 | |
25 Feb 2020 | PSC07 | Cessation of Jeffrey Peacock as a person with significant control on 24 October 2019 | |
25 Feb 2020 | PSC07 | Cessation of Alethea Georgina Peacock as a person with significant control on 24 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Jeffrey Peacock as a director on 11 September 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Alethea Georgina Peacock as a director on 11 September 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from 43 Hallam Road Clevedon BS21 7SE to Bath House 6-8 Bath Street Bristol BS1 6HL on 6 March 2019 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
26 Apr 2017 | MR04 | Satisfaction of charge 076713460002 in full | |
26 Apr 2017 | MR04 | Satisfaction of charge 076713460001 in full | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Oct 2015 | MR01 | Registration of charge 076713460004, created on 9 October 2015 | |
15 Oct 2015 | MR01 | Registration of charge 076713460003, created on 9 October 2015 | |
15 Oct 2015 | MR01 | Registration of charge 076713460005, created on 9 October 2015 | |
15 Oct 2015 | MR01 | Registration of charge 076713460006, created on 9 October 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | CH01 | Director's details changed for Mr David Alexander James Peacock on 1 June 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Amanda Nicola Charlett as a director on 1 December 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|