PEAL RESOURCES LTD

Company Documents

DateDescription
04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1930 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1930 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1930 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 150

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLEMENCE

View Document

24/07/1924 July 2019 CESSATION OF CLAIRE SUZANNE PICKARD AS A PSC

View Document

19/07/1919 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 200

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE SUZANNE PICKARD / 08/07/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MR DAVID CLEMENCE

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM BROCKINGTON HOUSE BODENHAM HEREFORD HEREFORDSHIRE HR1 3HT ENGLAND

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR PHILIP JOHN ROWBERRY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY TURNER

View Document

03/07/183 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM RIVERSIDE HOUSE 3 PLACE FARM WHEATHAMPSTEAD ST ALBANS AL4 8SB ENGLAND

View Document

12/04/1812 April 2018 SAIL ADDRESS CHANGED FROM: C/O LAMBURN AND TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB ENGLAND

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SUZANNE PICKARD / 08/11/2017

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 200

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM C/O LAMBURN AND TURNER CHARTERED ACCOUNTANTS 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/05/1619 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SUZANNE PICKARD / 30/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 150

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MRS BEVERLEY ELIZABETH TURNER

View Document

22/04/1522 April 2015 SAIL ADDRESS CHANGED FROM: PEAL HOUSE BUNCH LANE HASLEMERE SURREY GU27 1AJ UNITED KINGDOM

View Document

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MENDONCA

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MISS CLAIRE SUZANNE PICKARD

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY GU27 2QA

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED PEAL PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM PEAL HOUSE BUNCH LANE HASLEMERE GU27 1AJ UNITED KINGDOM

View Document

24/06/1024 June 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED PEALL PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 17/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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