PEAK MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

06/01/256 January 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

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

08/04/248 April 2024 Director's details changed for Charlotte Wiseman on 2024-03-28

View Document

02/04/242 April 2024 Change of details for Peter John Wiseman as a person with significant control on 2024-03-28

View Document

08/03/248 March 2024 Change of details for Peter John Wiseman as a person with significant control on 2024-02-29

View Document

07/03/247 March 2024 Director's details changed for Linda Jean Wiseman on 2024-02-29

View Document

07/03/247 March 2024 Change of details for Peter John Wiseman as a person with significant control on 2024-02-29

View Document

07/03/247 March 2024 Registered office address changed from Bubnell Farm Bubnell Lane Baslow DE45 1RL England to Bubnell Farm Bubnell Lane Baslow DE45 1RL on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Peter John Wiseman on 2024-02-29

View Document

16/11/2316 November 2023 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

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

04/04/234 April 2023 Director's details changed for Charlotte Wiseman on 2023-03-01

View Document

04/04/234 April 2023 Director's details changed for Jeremy Wiseman on 2023-03-01

View Document

04/04/234 April 2023 Director's details changed for Michael Andrew Wiseman on 2023-03-01

View Document

04/04/234 April 2023 Director's details changed for Linda Jean Wiseman on 2023-03-01

View Document

04/04/234 April 2023 Director's details changed for Peter John Wiseman on 2023-03-01

View Document

04/04/234 April 2023 Change of details for Peter John Wiseman as a person with significant control on 2023-03-01

View Document

02/02/232 February 2023 Director's details changed for Jeremy Wiseman on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Michael Andrew Wiseman on 2023-02-02

View Document

20/12/2220 December 2022 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

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/03/2229 March 2022 Secretary's details changed for Charlotte Wiseman on 2022-03-01

View Document

29/03/2229 March 2022 Director's details changed for Charlotte Wiseman on 2022-03-01

View Document

29/03/2229 March 2022 Director's details changed for Jeremy Wiseman on 2022-03-01

View Document

29/03/2229 March 2022 Director's details changed for Peter John Wiseman on 2022-03-01

View Document

29/03/2229 March 2022 Director's details changed for Linda Jean Wiseman on 2022-03-01

View Document

29/03/2229 March 2022 Director's details changed for Michael Andrew Wiseman on 2022-03-01

View Document

29/03/2229 March 2022 Secretary's details changed for Charlotte Wiseman on 2022-03-01

View Document

09/11/219 November 2021 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

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

12/10/1912 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM HOLT HOUSE LADYGROVE TWO DALES MATLOCK DERBYSHIRE DE4 2FG

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/10/1731 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/04/1619 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/04/1527 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WISEMAN / 28/03/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WISEMAN / 28/03/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WISEMAN / 28/03/2013

View Document

29/04/1329 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE WISEMAN / 28/03/2013

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/05/1216 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED LINDA JEAN WISEMAN

View Document

03/03/113 March 2011 DIRECTOR APPOINTED PETER JOHN WISEMAN

View Document

24/02/1124 February 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WISEMAN / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WISEMAN / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WISEMAN / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: GREENWAYS WHITE LODGE LANE BASLOW DERBYSHIRE,DE45 1RQ

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 29/03/98; CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ADOPT MEM AND ARTS 13/01/97

View Document

24/01/9724 January 1997 £ NC 100000/198000 13/01/97

View Document

24/01/9724 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/97

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED

View Document

20/04/9420 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 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