PEACEFIELD PUBS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Peter Campbell George Austen on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIVINGSTON-CAMPBELL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 23/03/17 STATEMENT OF CAPITAL GBP 101

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LOVELY SAUSAGE COMPANY LIMITED

View Document

08/08/178 August 2017 CESSATION OF DANIEL TIERNEY AS A PSC

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR PETER CAMPBELL GEORGE AUSTEN

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 22 CHANCERY LANE LONDON WC2A 1LS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY CLARE GARE

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WRIGHT

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE GARE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FLYNN / 01/10/2014

View Document

13/08/1513 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS CLARE GARE

View Document

04/02/134 February 2013 PREVSHO FROM 31/08/2013 TO 31/12/2012

View Document

20/08/1220 August 2012 SECRETARY APPOINTED CLARE GARE

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information