PEACH TREE MANAGEMENT LIMITED

Company Documents

DateDescription
28/12/1828 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2018:LIQ. CASE NO.1

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM HUNT HOUSE FARM FRITH COMMON EARDISTON TENBURY WELLS WORCESTERSHIRE WR15 8JY

View Document

27/10/1727 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1727 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/10/1727 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED PEACH TREE RESTAURANT LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

01/10/141 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

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

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 4-5 DOGPOLE SHREWSBURY SHROPSHIRE SY1 1EN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: WYCHBURY CHAMBERS 78 WORCESTER ROAD WEST HAGLEY STOURBRIDGE WEST MIDLANDS DY9 ORJ

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: C/O MARLBOROUGH HOUSE 1A MARLBOROUGH STREET KIDDERMINSTER WORCESTERSHIRE DY10 1AY

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: C/O MARLBOROUGH HOUSE 1A MARLBOROUGH STREET KIDDERMINISTER WORCESTERSHIRE DY10 1AY

View Document

19/11/0119 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: MOMAR HOUSE BARRACKS ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QB

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: BRUCE LAWSON & CO 10A HIGH STREET LUDLOW SHROPSHIRE SY8 1BS

View Document

27/05/9827 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 COMPANY NAME CHANGED WHATS ON (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 03/12/96

View Document

14/11/9614 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

14/11/9614 November 1996 EXEMPTION FROM APPOINTING AUDITORS 16/04/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: BRUCE LAWSON AND CO 3 QUALITY SQUARE LUDLOW SHROPSHIRE SY8 1AR

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 1-2 SCHOOL GARDENS SHREWSBURY SY1 2AL

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/11/928 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/92

View Document

01/11/921 November 1992 £ NC 1000/25000 14/10/92

View Document

29/10/9229 October 1992 COMPANY NAME CHANGED WARMLARGE LIMITED CERTIFICATE ISSUED ON 30/10/92

View Document

23/09/9223 September 1992 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