PEACH DEVELOPMENT (TETNEY) LTD
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 New | Micro company accounts made up to 2024-08-31 |
| 19/06/2519 June 2025 | Registration of charge 150437640001, created on 2025-06-18 |
| 19/06/2519 June 2025 | Registration of charge 150437640002, created on 2025-06-18 |
| 24/02/2524 February 2025 | Certificate of change of name |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
| 21/02/2521 February 2025 | Cessation of Philip Dean Halsted as a person with significant control on 2025-02-05 |
| 12/02/2512 February 2025 | Termination of appointment of Philip Dean Halsted as a director on 2025-02-07 |
| 11/02/2511 February 2025 | Registered office address changed from Dunloe Mill Lane Taplow Maidenhead SL6 0AG England to Dunloe Lodge Mill Lane Taplow Maidenhead SL6 0AG on 2025-02-11 |
| 11/02/2511 February 2025 | Appointment of Mr William Charles Rupert Draper as a director on 2025-02-11 |
| 11/02/2511 February 2025 | Registered office address changed from Tad Centre Ormesby Road Middlesbrough TS3 7SF England to Dunloe Mill Lane Taplow Maidenhead SL6 0AG on 2025-02-11 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
| 21/05/2421 May 2024 | Statement of capital following an allotment of shares on 2024-05-01 |
| 21/05/2421 May 2024 | Elect to keep the directors' residential address register information on the public register |
| 21/05/2421 May 2024 | Withdrawal of the directors' residential address register information from the public register |
| 05/05/245 May 2024 | Notification of Philip Dean Halsted as a person with significant control on 2024-05-05 |
| 05/05/245 May 2024 | Registered office address changed from Care of Goldwins Ltd, 75 Maygrove Road London NW6 2EG England to Tad Centre Ormesby Road Middlesbrough TS3 7SF on 2024-05-05 |
| 05/01/245 January 2024 | Certificate of change of name |
| 04/01/244 January 2024 | Director's details changed for Mr Philip Halstead on 2024-01-04 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
| 07/12/237 December 2023 | Cessation of Bevan Viljoen as a person with significant control on 2023-12-07 |
| 07/11/237 November 2023 | Registered office address changed from Goldwins Ltd, 75 Maygrove Road London NW6 2EG United Kingdom to Care of Goldwins Ltd, 75 Maygrove Road London NW6 2EG on 2023-11-07 |
| 07/11/237 November 2023 | Appointment of Mr Philip Halstead as a director on 2023-11-07 |
| 07/11/237 November 2023 | Termination of appointment of Bevan Viljoen as a director on 2023-11-07 |
| 02/08/232 August 2023 | Incorporation |
More Company Information
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