Advanced company searchLink opens in new window

SUNDERLAND PEACOCK & ASSOCIATES LIMITED

Company number 04731973

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 Apr 2015 CH01 Director's details changed for Mr Philip Cottier on 24 April 2015
24 Apr 2015 CH01 Director's details changed for Mr Stuart Graeme Herd on 24 April 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 700
24 Apr 2015 AP01 Appointment of Mr Philip Cottier as a director on 24 April 2015
14 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 550
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 550
20 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
12 May 2010 TM01 Termination of appointment of Donald Peacock as a director
12 May 2010 CH01 Director's details changed for William Andrew Knowles on 11 April 2010
12 May 2010 CH01 Director's details changed for Stuart Graeme Herd on 11 April 2010
27 Sep 2009 288b Appointment terminated secretary anthea herd
24 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
25 Jun 2009 363a Return made up to 11/04/09; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
14 Apr 2008 363a Return made up to 11/04/08; full list of members
14 Apr 2008 190 Location of debenture register
14 Apr 2008 287 Registered office changed on 14/04/2008 from stanley house lowergate clitheroe BB7 1AD