N.W. PEACHEY PROPERTIES (WEST ROW) LIMITED
Company number 01240543
- Company Overview for N.W. PEACHEY PROPERTIES (WEST ROW) LIMITED (01240543)
- Filing history for N.W. PEACHEY PROPERTIES (WEST ROW) LIMITED (01240543)
- People for N.W. PEACHEY PROPERTIES (WEST ROW) LIMITED (01240543)
- Charges for N.W. PEACHEY PROPERTIES (WEST ROW) LIMITED (01240543)
- More for N.W. PEACHEY PROPERTIES (WEST ROW) LIMITED (01240543)
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
|
|
06 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 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
|
|
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 |