PEACH MELBA 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

08/02/248 February 2024

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2023-07-02

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

20/01/2420 January 2024

View Document

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

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

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

23/03/2323 March 2023 Second filing of Confirmation Statement dated 2023-02-28

View Document

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

View Document

27/10/2227 October 2022 Registration of charge 059118900003, 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 secretary on 2022-10-18

View Document

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

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 Termination of appointment of Sarah Robinson 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 Appointment of Mr Robert Pitcher as a director on 2022-10-18

View Document

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

View Document

20/10/2220 October 2022 Satisfaction of charge 059118900002 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

08/10/218 October 2021 Accounts for a small company made up to 2021-01-03

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Document

18/03/2018 March 2020 ARTICLES OF ASSOCIATION

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059118900001

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059118900002

View Document

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

View Document

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

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

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/18

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 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/01/17

View Document

09/04/179 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 10527.00

View Document

14/03/1714 March 2017 ADOPT ARTICLES 03/03/2017

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MS SARAH ROBINSON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

23/05/1623 May 2016 TERMINATE SEC APPOINTMENT

View Document

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

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059118900001

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

01/10/151 October 2015 16/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

30/09/1530 September 2015 Annual return made up to 21 August 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 OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 21 August 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

01/10/131 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

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

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/10/1110 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/08/09; 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

14/11/0814 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY APPOINTED WILFRID HAMISH STODDART

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED LEE ROGER CASH

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR GD DIRECTORS (NOMINEES) LIMITED

View Document

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

View Document

07/09/077 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 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