- Company Overview for PELOTON PRODUCE LIMITED (12526297)
- Filing history for PELOTON PRODUCE LIMITED (12526297)
- People for PELOTON PRODUCE LIMITED (12526297)
- Charges for PELOTON PRODUCE LIMITED (12526297)
- More for PELOTON PRODUCE LIMITED (12526297)
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 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
08 Apr 2024 | MR01 | Registration of charge 125262970005, created on 2 April 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | MR01 | Registration of charge 125262970004, created on 30 June 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | MR01 | Registration of charge 125262970003, created on 7 May 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
29 Jan 2021 | MA | Memorandum and Articles of Association | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | CH01 | Director's details changed for Mr Nigel Peter Clare on 21 December 2020 | |
08 Dec 2020 | PSC02 | Notification of Peloton Produce Holdings Limited as a person with significant control on 26 November 2020 | |
08 Dec 2020 | PSC07 | Cessation of Greenveg Consultancy Limited as a person with significant control on 26 November 2020 | |
08 Dec 2020 | PSC07 | Cessation of Ebroval Limited as a person with significant control on 26 November 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Nigel Peter Clare on 21 October 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Julian Gerardus Van Daalen on 21 October 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from PO Box 198, the Chase Church Road Walpole St Peter Wisbech Cambridgeshire PE14 4DE England to Manor Farm West Cobgate Moulton Spalding Lincolnshire PE12 6QN on 8 December 2020 | |
21 Oct 2020 | MR01 | Registration of charge 125262970002, created on 21 October 2020 | |
18 Sep 2020 | MR01 | Registration of charge 125262970001, created on 14 September 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|