Advanced company searchLink opens in new window

PEABODY ENTERPRISES LIMITED

Company number 04190129

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)
06 Jul 2018 MISC Forms b and z convert to rs
06 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 13/06/2018
10 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
05 Sep 2017 AA Full accounts made up to 31 March 2017
04 Jul 2017 AP01 Appointment of Ian Peters as a director on 30 June 2017
04 Jul 2017 AP01 Appointment of Ms Catherine Ann Shaw as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mrs Phillipa Anne Aitken as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Susan Laura Hickey as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Elizabeth Ann Peace as a director on 30 June 2017
03 Jul 2017 TM01 Termination of appointment of Stephen Howlett as a director on 30 June 2017
21 Apr 2017 MR01 Registration of charge 041901290004, created on 6 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
09 Mar 2017 MR01 Registration of charge 041901290003, created on 8 March 2017
22 Nov 2016 MA Memorandum and Articles of Association
22 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2016 TM01 Termination of appointment of Stephen Eric Burns as a director on 1 October 2016
12 Oct 2016 AP01 Appointment of Mr Stephen Howlett as a director on 1 October 2016
24 Aug 2016 AA Full accounts made up to 31 March 2016
12 Aug 2016 AP03 Appointment of Mrs Penelope Mckelvey as a secretary on 1 August 2016
12 Aug 2016 TM02 Termination of appointment of Noreen Adams as a secretary on 1 August 2016
06 May 2016 AD01 Registered office address changed from Peabody Trust 45 Westminster Bridge Road London SE1 7JB to 45 Westminster Bridge Road London SE1 7JB on 6 May 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000,000
22 Aug 2015 AA Full accounts made up to 31 March 2015
03 Aug 2015 AUD Auditor's resignation
28 Apr 2015 AP01 Appointment of Mr Peter Sean Vernon as a director on 22 April 2015