Advanced company searchLink opens in new window

PEAKS LANE MANAGEMENT CO. LTD

Company number 10816089

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 2023 AA Micro company accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
20 Jun 2023 PSC01 Notification of Alison Julia Stoten as a person with significant control on 20 June 2023
28 Nov 2022 AA Micro company accounts made up to 30 June 2022
28 Nov 2022 PSC07 Cessation of Alison Julia Stoten as a person with significant control on 27 November 2022
07 Nov 2022 TM01 Termination of appointment of Vanessa Margaret Alice Breen as a director on 1 November 2022
07 Nov 2022 PSC04 Change of details for Mrs Vanessa Margaret Alice Breen as a person with significant control on 1 November 2022
07 Nov 2022 AP01 Appointment of Mrs Marilyn Ann Helstern as a director on 1 November 2022
07 Nov 2022 AP01 Appointment of Dr Khazraj Alkhazrji as a director on 1 November 2022
07 Nov 2022 AP01 Appointment of Mr Daniel Neilson as a director on 1 November 2022
07 Nov 2022 AP01 Appointment of Mr David John Endicott as a director on 1 November 2022
07 Nov 2022 AP01 Appointment of Mr Anthony Laker as a director on 1 November 2022
07 Nov 2022 AP01 Appointment of Mr Michael Capindale as a director on 1 November 2022
07 Nov 2022 AP01 Appointment of Ms Alison Julia Stoten as a director on 1 November 2022
07 Nov 2022 TM01 Termination of appointment of John Terence Collis as a director on 1 November 2022
07 Nov 2022 PSC07 Cessation of John Terence Collis as a person with significant control on 1 November 2022
24 Sep 2022 PSC04 Change of details for Ms Alison Julia Stolen as a person with significant control on 1 September 2022
24 Sep 2022 AD01 Registered office address changed from 1a Jonathans Garth Tetney Grimsby North East Lincs DN36 5GA England to 12 North Bar Street Banbury Oxfordshire OX16 0TB on 24 September 2022
24 Sep 2022 PSC01 Notification of Alison Julia Stolen as a person with significant control on 1 September 2022
21 Jun 2022 PSC01 Notification of Vanessa Margaret Alice Breen as a person with significant control on 1 June 2022
17 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 30 June 2021
31 Oct 2021 AD01 Registered office address changed from Unit 42 Cleethorpes Business Centre Jackson Place Humberston DN36 4AS England to 1a Jonathans Garth Tetney Grimsby North East Lincs DN36 5GA on 31 October 2021
22 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 30 June 2020