- Company Overview for PEAKS LANE MANAGEMENT CO. LTD (10816089)
- Filing history for PEAKS LANE MANAGEMENT CO. LTD (10816089)
- People for PEAKS LANE MANAGEMENT CO. LTD (10816089)
- More for PEAKS LANE MANAGEMENT CO. LTD (10816089)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
17 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
20 Jun 2023 | PSC01 | Notification of Alison Julia Stoten as a person with significant control on 20 June 2023 | |
28 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
28 Nov 2022 | PSC07 | Cessation of Alison Julia Stoten as a person with significant control on 27 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Vanessa Margaret Alice Breen as a director on 1 November 2022 | |
07 Nov 2022 | PSC04 | Change of details for Mrs Vanessa Margaret Alice Breen as a person with significant control on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mrs Marilyn Ann Helstern as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Dr Khazraj Alkhazrji as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Daniel Neilson as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr David John Endicott as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Anthony Laker as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Michael Capindale as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Ms Alison Julia Stoten as a director on 1 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of John Terence Collis as a director on 1 November 2022 | |
07 Nov 2022 | PSC07 | Cessation of John Terence Collis as a person with significant control on 1 November 2022 | |
24 Sep 2022 | PSC04 | Change of details for Ms Alison Julia Stolen as a person with significant control on 1 September 2022 | |
24 Sep 2022 | AD01 | Registered office address changed from 1a Jonathans Garth Tetney Grimsby North East Lincs DN36 5GA England to 12 North Bar Street Banbury Oxfordshire OX16 0TB on 24 September 2022 | |
24 Sep 2022 | PSC01 | Notification of Alison Julia Stolen as a person with significant control on 1 September 2022 | |
21 Jun 2022 | PSC01 | Notification of Vanessa Margaret Alice Breen as a person with significant control on 1 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Oct 2021 | AD01 | Registered office address changed from Unit 42 Cleethorpes Business Centre Jackson Place Humberston DN36 4AS England to 1a Jonathans Garth Tetney Grimsby North East Lincs DN36 5GA on 31 October 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates |