PEACEFIELD PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-08-03 with no updates |
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
28/02/2428 February 2024 | Director's details changed for Mr Peter Campbell George Austen on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Confirmation statement made on 2022-08-03 with no updates |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-08-03 with updates |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIVINGSTON-CAMPBELL |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | 23/03/17 STATEMENT OF CAPITAL GBP 101 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LOVELY SAUSAGE COMPANY LIMITED |
08/08/178 August 2017 | CESSATION OF DANIEL TIERNEY AS A PSC |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR PETER CAMPBELL GEORGE AUSTEN |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 22 CHANCERY LANE LONDON WC2A 1LS |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, SECRETARY CLARE GARE |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES WRIGHT |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CLARE GARE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FLYNN / 01/10/2014 |
13/08/1513 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/08/147 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/09/133 September 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
05/08/135 August 2013 | DIRECTOR APPOINTED MRS CLARE GARE |
04/02/134 February 2013 | PREVSHO FROM 31/08/2013 TO 31/12/2012 |
20/08/1220 August 2012 | SECRETARY APPOINTED CLARE GARE |
03/08/123 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company