Advanced company searchLink opens in new window

PEAK PLAYGROUNDS LIMITED

Company number 08843111

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)
13 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
23 Dec 2023 AA Unaudited abridged accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
03 Jan 2023 CVA4 Notice of completion of voluntary arrangement
10 Nov 2022 AA Unaudited abridged accounts made up to 31 January 2022
05 Oct 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2022
30 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
28 Oct 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2021
05 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
26 Oct 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2020
21 Jun 2020 AA Unaudited abridged accounts made up to 31 January 2020
11 Jun 2020 AD01 Registered office address changed from Unit 9 Stonegravels Lane Chesterfield Derbyshire S41 7LF to Units 10 & 11 Stonegravels Lane Chesterfield S41 7LF on 11 June 2020
25 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
13 Sep 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2019
06 Mar 2019 CH01 Director's details changed for Mr. Ricky Wood on 13 February 2019
06 Mar 2019 AD01 Registered office address changed from April Cottage Back Lane Elton Matlock DE4 2DB England to Unit 9 Stonegravels Lane Chesterfield Derbyshire S41 7LF on 6 March 2019
28 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Sep 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
28 Mar 2018 PSC04 Change of details for Mr Ricky Arron Wood as a person with significant control on 16 March 2018
28 Mar 2018 PSC07 Cessation of Zoe Louise Hutchinson as a person with significant control on 16 March 2018
28 Mar 2018 TM01 Termination of appointment of Zoe Louise Hutchinson as a director on 16 March 2018
29 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates