PEACH DEVELOPMENT (TETNEY) LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

19/06/2519 June 2025 Registration of charge 150437640001, created on 2025-06-18

View Document

19/06/2519 June 2025 Registration of charge 150437640002, created on 2025-06-18

View Document

24/02/2524 February 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Cessation of Philip Dean Halsted as a person with significant control on 2025-02-05

View Document

12/02/2512 February 2025 Termination of appointment of Philip Dean Halsted as a director on 2025-02-07

View Document

11/02/2511 February 2025 Registered office address changed from Dunloe Mill Lane Taplow Maidenhead SL6 0AG England to Dunloe Lodge Mill Lane Taplow Maidenhead SL6 0AG on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Mr William Charles Rupert Draper as a director on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Tad Centre Ormesby Road Middlesbrough TS3 7SF England to Dunloe Mill Lane Taplow Maidenhead SL6 0AG on 2025-02-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

21/05/2421 May 2024 Elect to keep the directors' residential address register information on the public register

View Document

21/05/2421 May 2024 Withdrawal of the directors' residential address register information from the public register

View Document

05/05/245 May 2024 Notification of Philip Dean Halsted as a person with significant control on 2024-05-05

View Document

05/05/245 May 2024 Registered office address changed from Care of Goldwins Ltd, 75 Maygrove Road London NW6 2EG England to Tad Centre Ormesby Road Middlesbrough TS3 7SF on 2024-05-05

View Document

05/01/245 January 2024 Certificate of change of name

View Document

04/01/244 January 2024 Director's details changed for Mr Philip Halstead on 2024-01-04

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

07/12/237 December 2023 Cessation of Bevan Viljoen as a person with significant control on 2023-12-07

View Document

07/11/237 November 2023 Registered office address changed from Goldwins Ltd, 75 Maygrove Road London NW6 2EG United Kingdom to Care of Goldwins Ltd, 75 Maygrove Road London NW6 2EG on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Mr Philip Halstead as a director on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Bevan Viljoen as a director on 2023-11-07

View Document

02/08/232 August 2023 Incorporation

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