PEACOCK SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Change of details for Anna Louise Blacklock as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/11/2216 November 2022 Change of details for Peacock Retirement Pension Scheme as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Ms Anna Louise Dickens on 2022-11-16

View Document

16/11/2216 November 2022 Secretary's details changed for Mrs Anna Dickens on 2022-11-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS ANNA LOUISE DICKENS

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 37 STATION ROAD THORNEY PETERBOROUGH PE6 0QE ENGLAND

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA RAY

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY LAURA RAY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LOUISE RAY / 05/08/2019

View Document

05/08/195 August 2019 SECRETARY APPOINTED MRS ANNA DICKENS

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA LOUISE RAY / 05/08/2019

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEACOCK RETIREMENT PENSION SCHEME

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 66 SEAS END ROAD SURFLEET SPALDING PE11 4DQ ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, SECRETARY KAREN BLACKLOCK

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN BLACKLOCK

View Document

09/07/179 July 2017 SECRETARY APPOINTED MRS LAURA LOUISE RAY

View Document

09/07/179 July 2017 DIRECTOR APPOINTED MRS LAURA LOUISE RAY

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM 1 FOUNTAIN COURT, MAIN STREET UFFORD STAMFORD LINCOLNSHIRE PE9 3BJ

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN JAYNE BLACKLOCK / 26/06/2016

View Document

26/06/1626 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN JAYNE BLACKLOCK / 26/06/2016

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM GARDEN HOUSE MAIN ST UFFORD STAMFORD PE9 3BH

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKLOCK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/06/132 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/06/1026 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE BLACKLOCK / 31/05/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEOFFREY BLACKLOCK / 31/05/2010

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLACKLOCK / 31/05/2009

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM BAY HOUSE, FOUNTAIN COURT, MAIN ST, UFFORD STAMFORD PE9 3BJ

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN RIDDELL / 31/05/2009

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: BAY HOUSE FOUNTAIN COURT MAIN STREET UFFORD PE9 3BJ

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: QUEEN STREET CHAMBERS PETERBOROUGH PE1 1PB

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91

View Document

03/07/903 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/09/8914 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/08/8921 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8730 November 1987 Memorandum and Articles of Association

View Document

04/11/874 November 1987 COMPANY NAME CHANGED EARLYREST LIMITED CERTIFICATE ISSUED ON 05/11/87

View Document

04/11/874 November 1987 Certificate of change of name

View Document

04/11/874 November 1987 Certificate of change of name

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 171087

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 2 BACHES ST LONDON

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 Incorporation

View Document

02/06/872 June 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