PEAKE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
07/11/247 November 2024 | Application to strike the company off the register |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PEAKE / 25/11/2019 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZETTE RAY PEAKE / 17/01/2020 |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM JAMES COWPER MILL HOUSE OVERBRIDGE SQUARE NEWBURY BERKSHIRE RG14 5UX |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZETTE RAY PEAKE / 06/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZETTE RAY PEAKE |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES PEAKE |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/01/1625 January 2016 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
24/06/1524 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
18/06/1418 June 2014 | 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