PEAK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-29 with updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-29 with updates |
08/04/248 April 2024 | Director's details changed for Charlotte Wiseman on 2024-03-28 |
02/04/242 April 2024 | Change of details for Peter John Wiseman as a person with significant control on 2024-03-28 |
08/03/248 March 2024 | Change of details for Peter John Wiseman as a person with significant control on 2024-02-29 |
07/03/247 March 2024 | Director's details changed for Linda Jean Wiseman on 2024-02-29 |
07/03/247 March 2024 | Change of details for Peter John Wiseman as a person with significant control on 2024-02-29 |
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 |
07/03/247 March 2024 | Director's details changed for Peter John Wiseman on 2024-02-29 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-29 with updates |
04/04/234 April 2023 | Director's details changed for Charlotte Wiseman on 2023-03-01 |
04/04/234 April 2023 | Director's details changed for Jeremy Wiseman on 2023-03-01 |
04/04/234 April 2023 | Director's details changed for Michael Andrew Wiseman on 2023-03-01 |
04/04/234 April 2023 | Director's details changed for Linda Jean Wiseman on 2023-03-01 |
04/04/234 April 2023 | Director's details changed for Peter John Wiseman on 2023-03-01 |
04/04/234 April 2023 | Change of details for Peter John Wiseman as a person with significant control on 2023-03-01 |
02/02/232 February 2023 | Director's details changed for Jeremy Wiseman on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Michael Andrew Wiseman on 2023-02-02 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
29/03/2229 March 2022 | Secretary's details changed for Charlotte Wiseman on 2022-03-01 |
29/03/2229 March 2022 | Director's details changed for Charlotte Wiseman on 2022-03-01 |
29/03/2229 March 2022 | Director's details changed for Jeremy Wiseman on 2022-03-01 |
29/03/2229 March 2022 | Director's details changed for Peter John Wiseman on 2022-03-01 |
29/03/2229 March 2022 | Director's details changed for Linda Jean Wiseman on 2022-03-01 |
29/03/2229 March 2022 | Director's details changed for Michael Andrew Wiseman on 2022-03-01 |
29/03/2229 March 2022 | Secretary's details changed for Charlotte Wiseman on 2022-03-01 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
12/10/1912 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
17/12/1817 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM HOLT HOUSE LADYGROVE TWO DALES MATLOCK DERBYSHIRE DE4 2FG |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/10/1731 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
19/04/1619 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/04/1527 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/05/1413 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WISEMAN / 28/03/2013 |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WISEMAN / 28/03/2013 |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WISEMAN / 28/03/2013 |
29/04/1329 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
29/04/1329 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE WISEMAN / 28/03/2013 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/05/1216 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/05/113 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR APPOINTED LINDA JEAN WISEMAN |
03/03/113 March 2011 | DIRECTOR APPOINTED PETER JOHN WISEMAN |
24/02/1124 February 2011 | CURREXT FROM 31/12/2010 TO 30/06/2011 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WISEMAN / 01/10/2009 |
16/04/1016 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WISEMAN / 01/10/2009 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WISEMAN / 01/10/2009 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/09/084 September 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/06/073 June 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/04/0423 April 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | SECRETARY RESIGNED |
15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
03/04/043 April 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
07/06/037 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/07/028 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/05/0231 May 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
12/04/0112 April 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
08/12/008 December 2000 | REGISTERED OFFICE CHANGED ON 08/12/00 FROM: GREENWAYS WHITE LODGE LANE BASLOW DERBYSHIRE,DE45 1RQ |
02/08/002 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
04/04/004 April 2000 | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS |
21/10/9921 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
02/06/992 June 1999 | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS |
14/08/9814 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
07/08/987 August 1998 | DIRECTOR RESIGNED |
03/07/983 July 1998 | DIRECTOR RESIGNED |
18/05/9818 May 1998 | RETURN MADE UP TO 29/03/98; CHANGE OF MEMBERS |
07/07/977 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
01/05/971 May 1997 | RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS |
24/01/9724 January 1997 | ADOPT MEM AND ARTS 13/01/97 |
24/01/9724 January 1997 | £ NC 100000/198000 13/01/97 |
24/01/9724 January 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/97 |
03/10/963 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
25/04/9625 April 1996 | RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS |
18/10/9518 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
30/03/9530 March 1995 | RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS |
04/10/944 October 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
26/09/9426 September 1994 | NEW DIRECTOR APPOINTED |
26/09/9426 September 1994 | NEW SECRETARY APPOINTED |
21/04/9421 April 1994 | DIRECTOR RESIGNED |
21/04/9421 April 1994 | SECRETARY RESIGNED |
20/04/9420 April 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
20/04/9420 April 1994 | NEW DIRECTOR APPOINTED |
20/04/9420 April 1994 | NEW SECRETARY APPOINTED |
29/03/9429 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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