PEACOCK PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registration of charge 076713460013, created on 2025-05-16

View Document

27/04/2527 April 2025 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 43 Hallam Road Clevedon BS21 7SE on 2025-04-27

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Change of details for Mr David Alexander James Peacock as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr David Alexander James Peacock on 2023-04-05

View Document

06/04/236 April 2023 Change of details for Mr David Alexander James Peacock as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Stephen Duncan Peacock on 2023-04-06

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/01/217 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076713460009

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076713460007

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076713460008

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076713460010

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER JAMES PEACOCK

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DUNCAN PEACOCK

View Document

25/02/2025 February 2020 CESSATION OF JEFFREY PEACOCK AS A PSC

View Document

25/02/2025 February 2020 CESSATION OF ALETHEA GEORGINA PEACOCK AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALETHEA PEACOCK

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEACOCK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 43 HALLAM ROAD CLEVEDON BS21 7SE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076713460002

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076713460001

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076713460003

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076713460006

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076713460005

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076713460004

View Document

25/06/1525 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JAMES PEACOCK / 01/06/2015

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA CHARLETT

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076713460002

View Document

28/06/1328 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076713460001

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/06/1216 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PLANEHELPERS LTD


  • 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