PEACH PADDY CLUB LIMITED

Company Documents

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

View Document

16/06/2516 June 2025 NewTermination of appointment of Danielle Hazel Davies as a secretary on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination 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

28/04/2528 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Document

12/12/2412 December 2024

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

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

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

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 065592160004, created on 2023-02-27

View Document

27/10/2227 October 2022 Registration of charge 065592160003, 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 Mr Robert Pitcher as a director 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 Lee Roger Cash 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 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 Mrs Danielle Hazel Davies as a secretary 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 065592160002 in full

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 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 CODE 065592160001

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065592160002

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 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

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 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

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

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/01/17

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

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

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065592160001

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

21/05/1521 May 2015 Annual return made up to 8 April 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

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

View Document

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

View Document

28/04/1428 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Document

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

View Document

17/08/1217 August 2012 20/07/12 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1224 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/03/1227 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

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/05/113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS WILFRID HAMISH STODDART LOGGED FORM

View Document

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

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008

View Document

06/05/086 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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