Advanced company searchLink opens in new window

PEACH MELBA LIMITED

Company number 05911890

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)
21 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
08 Feb 2024 AA Audit exemption subsidiary accounts made up to 2 July 2023
08 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/07/23
08 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/07/23
08 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/07/23
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/23
05 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2023 SH08 Change of share class name or designation
18 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/23
18 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/23
23 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 February 2023
20 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/03/2023
27 Oct 2022 MR01 Registration of charge 059118900003, created on 25 October 2022
24 Oct 2022 AA01 Current accounting period extended from 5 January 2023 to 30 June 2023
22 Oct 2022 AP01 Appointment of Mrs Danielle Hazel Davies as a director on 18 October 2022
22 Oct 2022 AP01 Appointment of Mr Robert Pitcher as a director on 18 October 2022
22 Oct 2022 AP03 Appointment of Mrs Danielle Hazel Davies as a secretary on 18 October 2022
22 Oct 2022 TM01 Termination of appointment of Wilfrid Hamish Stoddart as a director on 18 October 2022
22 Oct 2022 TM01 Termination of appointment of Sarah Robinson as a director on 18 October 2022
22 Oct 2022 TM01 Termination of appointment of Anthony John Bobath as a director on 18 October 2022
22 Oct 2022 TM01 Termination of appointment of Lee Roger Cash as a director on 18 October 2022
22 Oct 2022 TM02 Termination of appointment of Wilfrid Hamish Stoddart as a secretary on 18 October 2022
22 Oct 2022 AD01 Registered office address changed from Peach Barns Somerton Road North Aston Oxon OX25 6HX to 21 Old Street Ashton-Under-Lyne OL6 6LA on 22 October 2022
20 Oct 2022 MR04 Satisfaction of charge 059118900002 in full