GIANT PEACH PUBS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Danielle Hazel Davies as a secretary on 2025-06-16

View Document

17/06/2517 June 2025 Appointment of Mr Matthew John Fowler as a director on 2025-06-16

View Document

17/06/2517 June 2025 Termination of appointment of Danielle Hazel Davies as a director on 2025-06-16

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-06-29

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024 Audit exemption subsidiary accounts made up to 2023-07-02

View Document

07/02/247 February 2024

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/03/231 March 2023 Registration of charge 058969990007, created on 2023-02-27

View Document

27/10/2227 October 2022 Registration of charge 058969990006, created on 2022-10-25

View Document

24/10/2224 October 2022 Current accounting period extended from 2023-01-05 to 2023-06-30

View Document

22/10/2222 October 2022 Appointment of Mrs Danielle Hazel Davies as a director on 2022-10-18

View Document

22/10/2222 October 2022 Termination of appointment of Anthony John Bobath as a director on 2022-10-18

View Document

22/10/2222 October 2022 Termination of appointment of Lee Roger Cash as a director on 2022-10-18

View Document

22/10/2222 October 2022 Registered office address changed from Peach Barns Somerton Road North Aston Oxon OX25 6HX to 21 Old Street Ashton-Under-Lyne OL6 6LA on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Wilfrid Hamish Stoddart as a director on 2022-10-18

View Document

22/10/2222 October 2022 Appointment of Mrs Danielle Hazel Davies as a secretary on 2022-10-18

View Document

22/10/2222 October 2022 Appointment of Mr Robert Pitcher as a director on 2022-10-18

View Document

20/10/2220 October 2022 Satisfaction of charge 058969990004 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 058969990005 in full

View Document

09/12/219 December 2021 Change of details for The Peach Pub Company Limited as a person with significant control on 2021-11-11

View Document

09/12/219 December 2021 Cessation of The Peach Pub Company (Holdings) Limited as a person with significant control on 2021-11-11

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-01-03

View Document

24/09/2124 September 2021 Notification of The Peach Pub Company (Holdings) Limited as a person with significant control on 2021-07-23

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

18/03/2018 March 2020 ARTICLES OF ASSOCIATION

View Document

18/03/2018 March 2020 ALTER ARTICLES 20/12/2019

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058969990004

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058969990005

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/19

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER CASH / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRID HAMISH STODDART / 22/07/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIE CENTRACCHIO

View Document

15/08/1815 August 2018 07/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PEACH PUB COMPANY LIMITED

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

16/08/1716 August 2017 08/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH GARTHWAITE

View Document

02/12/162 December 2016 SECRETARY APPOINTED JULIE LYNN CENTRACCHIO

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/01/16

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY WILFRID STODDART

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 CURREXT FROM 31/12/2015 TO 10/01/2016

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

04/09/154 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR JOSEPH EDWARD GARTHWAITE

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY APPOINTED WILFRID HAMISH STODDART

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PERCY

View Document

17/09/1317 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TAYLOR / 01/08/2012

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

11/02/1311 February 2013 SECRETARY APPOINTED ANDREW JAMES PERCY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY WILFRID STODDART

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/113 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/113 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 16146.50

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

16/09/1016 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED PEACH MANCHESTER LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

16/02/1016 February 2010 PREVSHO FROM 31/08/2010 TO 31/12/2009

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED JOHN WILLIAM TAYLOR

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM THE LEADENPORCH HOUSE NEW STREET DEDDINGTON OXFORDSHIRE OX15 0SP

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR GD DIRECTORS (NOMINEES) LIMITED

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM FOUNTAIN COURT, 68 FOUNTAIN STREET, MANCHESTER GREATER MANCHESTER M2 2FB

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

08/07/088 July 2008 DIRECTOR AND SECRETARY APPOINTED WILFRID HAMISH STODDART

View Document

08/07/088 July 2008 DIRECTOR APPOINTED LEE ROGER CASH

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information