PECKWORTH CLOSE MANAGEMENT LIMITED
Company number 14580400
- Company Overview for PECKWORTH CLOSE MANAGEMENT LIMITED (14580400)
- Filing history for PECKWORTH CLOSE MANAGEMENT LIMITED (14580400)
- People for PECKWORTH CLOSE MANAGEMENT LIMITED (14580400)
- More for PECKWORTH CLOSE MANAGEMENT LIMITED (14580400)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
07 Dec 2024 | AP01 | Appointment of Miss Amanda Jane Dollman as a director on 6 December 2024 | |
07 Dec 2024 | PSC08 | Notification of a person with significant control statement | |
06 Dec 2024 | AP03 | Appointment of Mr Kyle Matthew Haines as a secretary on 6 December 2024 | |
06 Dec 2024 | TM02 | Termination of appointment of C/O Qms Ltd. as a secretary on 6 December 2024 | |
06 Dec 2024 | AD01 | Registered office address changed from C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB England to 48a Bunyan Road Kempston Bedford MK42 8HL on 6 December 2024 | |
06 Dec 2024 | PSC07 | Cessation of Alison Mary Mooney as a person with significant control on 6 December 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Jack Kevin Prior as a director on 1 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Kwame Osei-Adjei as a director on 1 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Alison Mary Mooney as a director on 1 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Peter John Ling as a director on 1 October 2024 | |
05 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Jul 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
05 Jul 2024 | AP04 | Appointment of C/O Qms Ltd. as a secretary on 14 February 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Harvey Robjohn as a director on 14 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from Office 2, 1st Floor 122 Union Street Dunstable Bedfordshire LU6 1HB England to C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB on 14 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
01 Feb 2024 | PSC01 | Notification of Alison Mooney as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Ms Alison Mary Mooney as a director on 1 February 2024 | |
01 Feb 2024 | PSC07 | Cessation of Harvey Robjohn as a person with significant control on 1 February 2024 | |
09 Jan 2023 | NEWINC | Incorporation |