- Company Overview for PEACEHAVEN VALLEY OWNERS LIMITED (02648782)
- Filing history for PEACEHAVEN VALLEY OWNERS LIMITED (02648782)
- People for PEACEHAVEN VALLEY OWNERS LIMITED (02648782)
- More for PEACEHAVEN VALLEY OWNERS LIMITED (02648782)
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) |
---|---|---|---|
05 Apr 2017 | TM01 | Termination of appointment of Stephen James Burke as a director on 13 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Ms Tanya Stote as a director on 4 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Stephen James Burke as a director on 13 March 2017 | |
21 Dec 2016 | AP01 | Appointment of Mr Stephen James Burke as a director on 30 November 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Stephen James Burke as a director on 30 November 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Aug 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
27 Apr 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 30 November 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
05 Jun 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 31 May 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
30 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders |