PEAK DEVELOPMENT LTD

Company Documents

DateDescription
03/10/243 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/07/2416 July 2024 Statement of affairs

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-07-16

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

18/03/2418 March 2024 Full accounts made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

09/03/239 March 2023 Full accounts made up to 2022-06-30

View Document

13/03/2013 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEAK DEVELOPMENT HOLDING LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 20/07/2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 11/09/2015

View Document

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

05/08/145 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY MOIRA AKHURST

View Document

05/07/135 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 06/06/2013

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MOIRA HAYLEY AKHURST / 06/06/2013

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

03/08/103 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/07/094 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

05/09/085 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information