Advanced company searchLink opens in new window

PEAK SERVICES (ACCOMMODATION) LIMITED

Company number 03213602

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)
24 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
24 Jun 2018 PSC08 Notification of a person with significant control statement
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Aug 2017 CS01 Confirmation statement made on 11 June 2017 with updates
08 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
21 Apr 2016 AA Total exemption full accounts made up to 31 May 2015
08 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
08 Jul 2015 CH03 Secretary's details changed for Alison Mcmahon on 8 May 2015
08 Jul 2015 CH01 Director's details changed for Mr James Mcmahon on 8 May 2015
07 Jun 2015 AD01 Registered office address changed from , Flat 2 Parklands Hazel Grove, Hindhead, Surrey, GU26 6BJ, England to Flat 2 Parklands Hazel Grove Flat 2 Parklands Hazel Grove Hindhead Surrey GU26 6BJ on 7 June 2015
07 Jun 2015 CH01 Director's details changed for Alison Mcmahon on 30 November 2014
07 Jun 2015 AD01 Registered office address changed from , 27 Royal Oak Road, Woking, Surrey, GU21 7PD to Flat 2 Parklands Hazel Grove Flat 2 Parklands Hazel Grove Hindhead Surrey GU26 6BJ on 7 June 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 May 2013
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
10 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
23 Aug 2013 CH03 Secretary's details changed for Alison Hogan on 16 August 2013
23 Aug 2013 CH01 Director's details changed for Alison Hogan on 16 August 2013
22 Aug 2013 CH01 Director's details changed for Mr James Mcmahon on 16 August 2013