THE PEACOCK GROUP LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Previous accounting period extended from 2024-05-29 to 2024-11-28

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

01/03/241 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-31

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Christopher David Peacock on 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2023-02-14

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

23/02/2323 February 2023 Group of companies' accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

04/03/224 March 2022 Change of share class name or designation

View Document

03/03/223 March 2022 Particulars of variation of rights attached to shares

View Document

21/02/2221 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2010 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HOOD

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

24/03/1724 March 2017 PREVSHO FROM 31/05/2017 TO 31/05/2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100127860001

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100127860002

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDMUND GUMBLEY / 29/11/2016

View Document

30/06/1630 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 52918

View Document

22/06/1622 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED TIMEC 1552 LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

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

View Document

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

View Document

04/06/164 June 2016 SECRETARY APPOINTED DAVID GEORGE HOOD

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MR TERENCE EDMUND GUMBLEY

View Document

04/06/164 June 2016 CURREXT FROM 28/02/2017 TO 31/05/2017

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MR JOHN COLIN PEACOCK

View Document

04/06/164 June 2016 DIRECTOR APPOINTED CHRISTOPHER DAVID PEACOCK

View Document

18/02/1618 February 2016 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