REDDITCH PEAKING POWER LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-08-06

View Document

19/08/2319 August 2023 Declaration of solvency

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from Octagon Point, 6th Floor 5 Cheapside London EC2V 6AA England to 165-169 Great Portland Street London W1W 5PF on 2022-12-22

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Satisfaction of charge 124048740001 in full

View Document

01/06/211 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM

View Document

11/05/2111 May 2021 PREVEXT FROM 31/01/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIDER INVESTORS LLP

View Document

15/01/2115 January 2021 CESSATION OF EIDER INVESTORS LLP AS A PSC

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 26/06/2020

View Document

16/07/2016 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 13

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / EIDER INVESTORS LLP / 26/06/2020

View Document

15/04/2015 April 2020 CESSATION OF MICHAEL DAVIES AS A PSC

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIDER INVESTORS LLP

View Document

06/04/206 April 2020 DIRECTOR APPOINTED WILLIAM DAVID STEWART

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DAVID ANDERSON FORSYTH COLLIER

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVIES

View Document

21/02/2021 February 2020 CESSATION OF EIDER INVESTORS LLP AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLIER

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124048740001

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIDER INVESTORS LLP

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED WILLIAM DAVID STEWART

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR DAVID ANDERSON FORSYTH COLLIER

View Document

20/02/2020 February 2020 CESSATION OF MICHAEL DAVIES AS A PSC

View Document

15/01/2015 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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