PEASFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2025-01-29

View Document

23/01/2523 January 2025 Declaration of solvency

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Change of details for Mr David Mitson as Executor for Alan Deville as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Nigel Lewis on 2022-01-10

View Document

10/01/2210 January 2022 Secretary's details changed for Mrs Heather Jane Lewis on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from Park Farm Warden Street Old Warden Biggleswade SG18 9LR England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2022-01-10

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM PEASFIELD BARN CHERRY GREEN WESTMILL BUNTINGFORD HERTFORDSHIRE SG9 9NL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY ALAN DEVILLE

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MITSON AS EXECUTOR FOR ALAN DEVILLE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

02/10/192 October 2019 SECRETARY APPOINTED MRS HEATHER JANE LEWIS

View Document

05/06/195 June 2019 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/06/195 June 2019 30/04/15 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 30/04/16 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DEVILLE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR NIGEL LEWIS

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

05/06/195 June 2019 30/04/14 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/06/195 June 2019 COMPANY RESTORED ON 05/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/08/1518 August 2015 STRUCK OFF AND DISSOLVED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

07/10/147 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED PEASMILL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR ALAN CHARLES DEVILLE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN THOMPSON

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN THOMPSON

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM, BAKER TILLY MARLBOROUGH HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, CM1 1LN

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: GREENWOOD HOUSE, 91-99 NEW LONDON ROAD, CHELMSFORD, ESSEX CM2 0PP

View Document

27/09/0127 September 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: BLUECOATS HOUSE BLUECOATS AVENUE, HERTFORD, SG14 1PB

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 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