PEACOCK PROJECTS LIMITED

Company Documents

DateDescription
02/03/212 March 2021 PREVEXT FROM 31/10/2020 TO 28/02/2021

View Document

02/03/212 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 DIRECTOR APPOINTED MRS KAREN PEACOCK

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

04/11/174 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN PEACOCK

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1529 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/141 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/11/1330 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/11/123 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY PEACOCK / 31/10/2009

View Document

28/11/0928 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 24 MYLN MEADOW, STOCK INGATESTONE ESSEX CM4 9NE

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 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