PEACHLACE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Registered office address changed from 127 Monkswell Business Centre Manse Lane Knaresborough HG5 8NQ England to Building B Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

24/06/2324 June 2023 Appointment of Mr Malcolm Macdonold Forsythe as a director on 2023-06-01

View Document

24/06/2324 June 2023 Appointment of Mr Robert Geoffrey Mintague Kyffin as a director on 2023-06-01

View Document

24/06/2324 June 2023 Termination of appointment of Antonia Clare Forsythe as a director on 2023-06-01

View Document

24/06/2324 June 2023 Termination of appointment of Clive William Hoggar as a director on 2023-06-01

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Termination of appointment of Lynne Gladwin as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Mrs Anne Bernardette Laws as a director on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS CHERYL ANNE STEWART

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR LORNA MERKIN

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LOUISE COSHAM / 03/09/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS PATRICIA LOUISE COSHAM

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN PARTRIDGE

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COSHAM

View Document

02/10/192 October 2019 SECRETARY APPOINTED MRS PATRICIA LOUISE COSHAM

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW COSHAM / 03/09/2019

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/08/1925 August 2019 REGISTERED OFFICE CHANGED ON 25/08/2019 FROM 8 YORK PLACE KNARESBOROUGH NORTH YORKS HG5 0AA

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/08/1825 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES VAN BLERK

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

25/08/1825 August 2018 DIRECTOR APPOINTED MR JAMES ANTHONY WHITLEY

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED MRS JACQUELINE HELEN SORBY

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE PAGE

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR LEE ANDREW COSHAM

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIDGET CONNOR

View Document

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

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ROGER EDWARD COCKCROFT

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PAGE

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD-PORTER

View Document

06/05/156 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR CHARLES ERNEST VAN BLERK

View Document

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

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/04/1419 April 2014 SECRETARY APPOINTED MR JOHN LESLIE PARTRIDGE

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN WATSON

View Document

19/04/1419 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MERKIN / 30/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN CRAWFURD-PORTER / 30/03/2011

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS LORNA MERKIN

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MERKIN

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 CHANGE PERSON AS DIRECTOR

View Document

19/04/1019 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID PAGE / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DOROTHY DA COSTA / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DUNCAN FLETCHER / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE WATSON / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANNE HARPER CONNOR / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ROSEMARY PAGE / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE GLADWIN / 20/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEOFFREY MERKIN / 26/09/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM HOGGAR / 20/03/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR BRIAN WATSON

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN PARTRIDGE

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 20/03/99; CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 20/03/98; CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 20/03/93; CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 20/03/92; CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

20/03/9020 March 1990 RE DIRECTORS 06/03/90

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 FIRST GAZETTE

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: BISHOPS HOUSE, BORRAGE LANE, RIPTON, N.YORKS. HG4 2PZ

View Document

11/04/8811 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 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