Advanced company searchLink opens in new window

PEAGHAM BARTON (MANAGEMENT COMPANY) LIMITED

Company number 02315794

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)
17 Sep 2015 AP01 Appointment of Mrs Judith Mary Prescott as a director on 3 August 2015
17 Sep 2015 AP01 Appointment of Mr Paul Robert Carlton as a director on 3 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2019.
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 13
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AP03 Appointment of Mrs Marilyn Blair as a secretary
23 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 13
23 Dec 2013 TM01 Termination of appointment of June Dolan as a director
23 Dec 2013 AP01 Appointment of Mrs Marilyn Blair as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/11/2019.
23 Dec 2013 TM02 Termination of appointment of June Dolan as a secretary
24 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 TM01 Termination of appointment of Michael Cook as a director
17 Feb 2012 AD01 Registered office address changed from Caddywell Yard Caddywell Lane Torrington Devon EX38 7EL on 17 February 2012
26 Jan 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from 64 High Street Bideford Devon EX39 2AN on 18 November 2010
18 Nov 2010 TM01 Termination of appointment of Toni Drewett as a director
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Pamela Jane Newton on 1 October 2009
28 Jan 2010 CH01 Director's details changed for Christopher James Thompson on 1 October 2009
28 Jan 2010 CH01 Director's details changed for Thomas Hedley Henderson on 1 October 2009
28 Jan 2010 CH01 Director's details changed for Michael George Cook on 1 October 2009