THE PEACOCK GROUP LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Previous accounting period extended from 2024-05-29 to 2024-11-28 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-14 with updates |
01/03/241 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-05-31 |
29/02/2429 February 2024 | Group of companies' accounts made up to 2023-05-31 |
28/02/2428 February 2024 | Director's details changed for Mr Christopher David Peacock on 2024-02-28 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with updates |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
13/06/2313 June 2023 | Second filing of Confirmation Statement dated 2023-02-14 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-14 with updates |
23/02/2323 February 2023 | Group of companies' accounts made up to 2022-05-31 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
08/01/238 January 2023 | Memorandum and Articles of Association |
08/01/238 January 2023 | Resolutions |
08/01/238 January 2023 | Resolutions |
08/01/238 January 2023 | Resolutions |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-20 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
04/03/224 March 2022 | Change of share class name or designation |
03/03/223 March 2022 | Particulars of variation of rights attached to shares |
21/02/2221 February 2022 | Group of companies' accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2010 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
28/05/1928 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 |
25/02/1925 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
27/07/1827 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 |
24/07/1824 July 2018 | FIRST GAZETTE |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID HOOD |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
23/02/1823 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
16/05/1716 May 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 |
24/03/1724 March 2017 | PREVSHO FROM 31/05/2017 TO 31/05/2016 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
16/12/1616 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100127860001 |
16/12/1616 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100127860002 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDMUND GUMBLEY / 29/11/2016 |
30/06/1630 June 2016 | 27/05/16 STATEMENT OF CAPITAL GBP 52918 |
22/06/1622 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/06/1622 June 2016 | COMPANY NAME CHANGED TIMEC 1552 LIMITED CERTIFICATE ISSUED ON 22/06/16 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM |
06/06/166 June 2016 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 2016-06-06 |
04/06/164 June 2016 | SECRETARY APPOINTED DAVID GEORGE HOOD |
04/06/164 June 2016 | DIRECTOR APPOINTED MR TERENCE EDMUND GUMBLEY |
04/06/164 June 2016 | CURREXT FROM 28/02/2017 TO 31/05/2017 |
04/06/164 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON |
04/06/164 June 2016 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED |
04/06/164 June 2016 | DIRECTOR APPOINTED MR JOHN COLIN PEACOCK |
04/06/164 June 2016 | DIRECTOR APPOINTED CHRISTOPHER DAVID PEACOCK |
18/02/1618 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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