- Company Overview for PEACH HOLDCO LIMITED (13743161)
- Filing history for PEACH HOLDCO LIMITED (13743161)
- People for PEACH HOLDCO LIMITED (13743161)
- Charges for PEACH HOLDCO LIMITED (13743161)
- More for PEACH HOLDCO LIMITED (13743161)
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) |
---|---|---|---|
24 Dec 2024 | MR01 | Registration of charge 137431610003, created on 23 December 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
22 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
22 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
22 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
22 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 May 2024 | CH01 | Director's details changed for Julian St John Welfoot on 9 May 2024 | |
11 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
06 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
13 Jun 2022 | AP01 | Appointment of Rob Jacobus Johannes Joseph Brueren as a director on 10 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Christopher Douglas Hynes as a director on 10 June 2022 | |
08 Jun 2022 | PSC05 | Change of details for Bakelite Uk Holding Limited as a person with significant control on 7 June 2022 | |
07 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 27 May 2022
|
|
01 Jun 2022 | MA | Memorandum and Articles of Association | |
01 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | MR01 | Registration of charge 137431610001, created on 27 May 2022 | |
01 Jun 2022 | MR01 | Registration of charge 137431610002, created on 27 May 2022 | |
26 Nov 2021 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
24 Nov 2021 | AD01 | Registered office address changed from "Hexion" Sully Moors Road Penarth South Glamorgan CF64 5YU United Kingdom to Bakelite Synthetics Sully Moors Road Sully Penarth CF64 5YU on 24 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Julian St John Welfoot on 15 November 2021 | |
15 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-15
|