PEACOCK RISE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Gary Paul Mayatt on 2025-05-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/10/2416 October 2024 Satisfaction of charge 096026910003 in full

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/05/2413 May 2024 Registered office address changed from Priory House, Priory House Unit 9, Twisleton Court Priory Hill Dartford Kent DA1 2EN United Kingdom to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 2024-05-13

View Document

23/04/2423 April 2024 Registered office address changed from Priory House Priory Hill Dartford Kent DA1 2EN England to Priory House, Priory House Unit 9, Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2024-04-23

View Document

15/01/2415 January 2024 Satisfaction of charge 096026910004 in full

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Registration of charge 096026910004, created on 2022-10-12

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

10/08/2010 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

11/07/1911 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 SECOND FILING OF PSC07 FOR GARY PAUL MAYATT

View Document

18/06/1918 June 2019 SECOND FILING OF PSC02 FOR HELMS PROPERTY HOLDING LIMITED

View Document

18/06/1918 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2018

View Document

13/06/1913 June 2019 ADOPT ARTICLES 31/03/2018

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

05/04/195 April 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

05/09/185 September 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096026910003

View Document

04/06/184 June 2018 CESSATION OF GARY PAUL MAYATT AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELMS PROPERTY HOLDING LIMITED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096026910002

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096026910001

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/05/1731 May 2017 21/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

12/05/1712 May 2017 PREVEXT FROM 31/08/2016 TO 30/11/2016

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/02/1722 February 2017 CURRSHO FROM 31/05/2016 TO 31/08/2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096026910001

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096026910002

View Document

30/06/1630 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

21/05/1521 May 2015 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