Advanced company searchLink opens in new window

N.W. PEACHEY PROPERTIES (WEST ROW) LIMITED

Company number 01240543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jun 2022 AA01 Previous accounting period extended from 11 October 2021 to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
07 Dec 2021 AD01 Registered office address changed from The Forge Cottage 2 High Street Mildenhall Bury St Edmunds Suffolk IP28 7EJ to 82 Church Road West Row Bury St. Edmunds Suffolk IP28 8PF on 7 December 2021
10 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 October 2021
  • GBP 154.00
06 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 154
  • ANNOTATION Clarification a second filed SH01 was registered on 10.11.2021.
02 Jul 2021 AA Micro company accounts made up to 11 October 2020
02 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 11 October 2019
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
10 Jul 2019 AA Micro company accounts made up to 11 October 2018
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
13 Jan 2019 CS01 Confirmation statement made on 23 April 2018 with updates
05 Jul 2018 AA Micro company accounts made up to 11 October 2017
01 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 PSC04 Change of details for Mrs Dawn Virginia Peachey as a person with significant control on 21 December 2017
23 Apr 2018 PSC04 Change of details for Mr Neville Walter Peachey as a person with significant control on 21 December 2017
23 Apr 2018 PSC02 Notification of Granite Trustee Company Ltd as a person with significant control on 21 December 2017
14 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Dec 2017 AP01 Appointment of Miss Sara Ann Peachey as a director on 24 November 2017
06 Dec 2017 AP01 Appointment of Mrs Karen Elaine Gallagher as a director on 24 November 2017
30 Nov 2017 SH08 Change of share class name or designation