- Company Overview for PEACE LUXURY STAYS LTD (13446610)
- Filing history for PEACE LUXURY STAYS LTD (13446610)
- People for PEACE LUXURY STAYS LTD (13446610)
- Charges for PEACE LUXURY STAYS LTD (13446610)
- More for PEACE LUXURY STAYS LTD (13446610)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
01 Jul 2024 | MR01 | Registration of charge 134466100003, created on 28 June 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
15 Aug 2023 | CH01 | Director's details changed for Mrs Julia Peace on 15 August 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Mrs Nicola Michelle Peace on 15 August 2023 | |
15 Aug 2023 | PSC05 | Change of details for Peace of Mind Lettings Limited as a person with significant control on 15 August 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from 17 st. Andrews Road Brighton BN1 6EN England to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 15 August 2023 | |
12 May 2023 | PSC05 | Change of details for Assured Homes Group Ltd as a person with significant control on 10 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr Jamie Steven Greaves on 10 May 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Feb 2023 | MR01 | Registration of charge 134466100002, created on 14 February 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
11 Nov 2021 | MR01 | Registration of charge 134466100001, created on 10 November 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 2 September 2021
|
|
02 Sep 2021 | TM01 | Termination of appointment of Alex Jason Lever as a director on 2 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Abbey Lever as a director on 2 September 2021 | |
02 Sep 2021 | PSC07 | Cessation of Levers Luxury Stays Ltd as a person with significant control on 2 September 2021 | |
09 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-09
|