PEACOCK PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registration of charge 076713460013, created on 2025-05-16 |
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 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Change of details for Mr David Alexander James Peacock as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Director's details changed for Mr David Alexander James Peacock on 2023-04-05 |
06/04/236 April 2023 | Change of details for Mr David Alexander James Peacock as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
06/04/236 April 2023 | Director's details changed for Mr Stephen Duncan Peacock on 2023-04-06 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-12 with no updates |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/01/217 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460009 |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460007 |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460008 |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460010 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER JAMES PEACOCK |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DUNCAN PEACOCK |
25/02/2025 February 2020 | CESSATION OF JEFFREY PEACOCK AS A PSC |
25/02/2025 February 2020 | CESSATION OF ALETHEA GEORGINA PEACOCK AS A PSC |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALETHEA PEACOCK |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEACOCK |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 43 HALLAM ROAD CLEVEDON BS21 7SE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
05/02/185 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
26/04/1726 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076713460002 |
26/04/1726 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076713460001 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/06/1624 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460003 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460006 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460005 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460004 |
25/06/1525 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JAMES PEACOCK / 01/06/2015 |
26/03/1526 March 2015 | APPOINTMENT TERMINATED, DIRECTOR AMANDA CHARLETT |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/06/1420 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460002 |
28/06/1328 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076713460001 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/06/1216 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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