THE PEACH PUB PROPERTIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Danielle Hazel Davies as a secretary on 2025-06-16

View Document

17/06/2517 June 2025 Appointment of Mr Matthew John Fowler as a director on 2025-06-16

View Document

17/06/2517 June 2025 Termination of appointment of Danielle Hazel Davies as a director on 2025-06-16

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-06-29

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024 Audit exemption subsidiary accounts made up to 2023-07-02

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/10/2227 October 2022 Registration of charge 046866130013, created on 2022-10-25

View Document

24/10/2224 October 2022 Current accounting period extended from 2023-01-05 to 2023-06-30

View Document

22/10/2222 October 2022 Director's details changed for Mr Robert Pitcher on 2022-10-18

View Document

21/10/2221 October 2022 Termination of appointment of Wilfrid Hamish Stoddart as a director on 2022-10-18

View Document

21/10/2221 October 2022 Termination of appointment of Anthony John Bobath as a director on 2022-10-18

View Document

21/10/2221 October 2022 Termination of appointment of Lee Roger Cash as a director on 2022-10-18

View Document

21/10/2221 October 2022 Appointment of Mrs Danielle Hazel Davies as a director on 2022-10-18

View Document

21/10/2221 October 2022 Appointment of Mr Robert Pitcher as a director on 2022-10-18

View Document

21/10/2221 October 2022 Appointment of Mrs Danielle Hazel Davies as a secretary on 2022-10-18

View Document

21/10/2221 October 2022 Registered office address changed from Peach Barns Somerton Road North Aston Oxon OX25 6HX to 21 Old Street Ashton-Under-Lyne OL6 6LA on 2022-10-21

View Document

20/10/2220 October 2022 Satisfaction of charge 046866130011 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 046866130012 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 046866130009 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 046866130010 in full

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-01-03

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH

View Document

18/03/2018 March 2020 ARTICLES OF ASSOCIATION

View Document

18/03/2018 March 2020 ALTER ARTICLES 20/12/2019

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046866130012

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046866130009

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046866130010

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046866130011

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/19

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER CASH / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRID HAMISH STODDART / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / THE PEACH PUB COMPANY HOLDINGS LIMITED / 22/07/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIE CENTRACCHIO

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/18

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PEACH PUB COMPANY HOLDINGS LIMITED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH GARTHWAITE

View Document

02/12/162 December 2016 SECRETARY APPOINTED JULIE LYNN CENTRACCHIO

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/01/16

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY WILFRID STODDART

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 CURREXT FROM 31/12/2015 TO 10/01/2016

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR JOSEPH EDWARD GARTHWAITE

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

23/05/1423 May 2014 SECRETARY APPOINTED WILFRID HAMISH STODDART

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PERCY

View Document

10/04/1410 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/10/1330 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY LEE CASH

View Document

11/02/1311 February 2013 SECRETARY APPOINTED ANDREW JAMES PERCY

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12

View Document

05/04/125 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11

View Document

30/03/1130 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/03/1130 March 2011 SAIL ADDRESS CREATED

View Document

29/03/1129 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

13/04/1013 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/08

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM THE LEADEN PORCH HOUSE, NEW STREET, DEDDINGTON BANBURY OXFORDSHIRE OX15 0SP

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED LEE ROGER CASH

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/0428 September 2004 FIRST GAZETTE

View Document

19/01/0419 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 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