PEACOCK PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

21/01/2521 January 2025 Termination of appointment of Rachel Simpson as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Withdrawal of a person with significant control statement on 2025-01-21

View Document

21/01/2521 January 2025 Notification of a person with significant control statement

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

23/05/2323 May 2023 Termination of appointment of Zowie Davy as a director on 2023-03-01

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

02/04/232 April 2023 Withdraw the company strike off application

View Document

24/03/2324 March 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Robert Charles Winfield as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Robert Ian Griffiths as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Elizabeth Marian Greenlees as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Nasim Mahomed Dedat-Humphrey as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Paul Daniel Mugglestone as a director on 2022-01-01

View Document

14/09/2214 September 2022 Termination of appointment of James Anthony Mccullock as a director on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/08/219 August 2021 Appointment of Mrs Rachel Simpson as a secretary on 2021-08-06

View Document

03/08/213 August 2021 Appointment of Mrs Rachel Simpson as a secretary on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Rachel Simpson as a secretary on 2021-08-03

View Document

03/08/213 August 2021 Elect to keep the secretaries register information on the public register

View Document

08/07/218 July 2021 Registered office address changed from 13 Peacock Place, Wigston, England Peacock Place Wigston LE18 2GF England to 13 Peacock Place, Wigston , England Peacock Place Wigston LE18 2GF on 2021-07-08

View Document

08/07/218 July 2021 Registered office address changed from 11 Peacock Place Wigston LE18 2GF England to 13 Peacock Place, Wigston, England Peacock Place Wigston LE18 2GF on 2021-07-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WP ENGLAND

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WILKIE

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 17 PEACOCK PLACE WIGSTON LEICESTERSHIRE LE18 2GF

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY ADAM WILKIE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DAVID MARKHAM DRURY

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ROBERT IAN GRIFFITHS

View Document

02/08/182 August 2018 DIRECTOR APPOINTED DR. ZOWIE DAVY

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR TOBY WILLIAM LEONARD PARR

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR JAMES ANTHONY MCCULLOCK

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR COLIN PAUL BARRADELL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS EILEEN ELIZABETH BUCHANAN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MANDEEP SINGH BINJI

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MISS EMMELINE HEAPHY

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ROBERT CHARLES WINFIELD

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR NOBUHIRO MORONE

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR STEPHEN ANDREW MONK

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS SHARON STEPHENS

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR KARLUM CHUNG

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR PAUL DANIEL MUGGLESTONE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ADAM JAMES WILKIE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS NASIM MAHOMED DEDAT-HUMPHREY

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MISS FIONA DEBRAH STEPHEN

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER CASSIDY

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR SCOTT CLARKE

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR ADAM WILKIE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARK RICHARD SIMPSON

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS ELIZABETH MARIAN GREENLEES

View Document

01/08/181 August 2018 CESSATION OF BRIAN JOHN DOHERTY AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOHERTY

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 370 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5PR UNITED KINGDOM

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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