Advanced company searchLink opens in new window

THE PEAK CENTRE AT CHAMPION HOUSE

Company number 06921337

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)
10 Apr 2018 TM02 Termination of appointment of Sarah Caroline Tennant as a secretary on 31 March 2018
20 Oct 2017 PSC03 Notification of The Bishop of Derby as a person with significant control on 6 April 2016
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
09 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
02 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 May 2017 AP01 Appointment of Rev. Phil James Selby as a director on 3 May 2017
03 Feb 2017 AP01 Appointment of Miss Janet Mary Bradbury as a director on 1 February 2017
23 Sep 2016 AP01 Appointment of Mrs Christine Elizabeth Mcmullen as a director on 11 September 2016
23 Sep 2016 TM01 Termination of appointment of Christine Louise Wilson as a director on 10 September 2016
12 Aug 2016 AP01 Appointment of Miss Hannah Elise Hawkins as a director on 13 July 2016
12 Aug 2016 AP01 Appointment of Mr Morgan Jolyon Ceri Jackson as a director on 13 July 2016
07 Jun 2016 AR01 Annual return made up to 2 June 2016 no member list
18 May 2016 AA Total exemption full accounts made up to 31 December 2015
29 Apr 2016 TM01 Termination of appointment of Peter Joseph Dent as a director on 21 March 2016
11 Mar 2016 TM01 Termination of appointment of Andrew Brian Larkin as a director on 1 February 2016
09 Oct 2015 TM01 Termination of appointment of Delia Christabel Mary Noel as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Delia Christabel Mary Noel as a director on 9 October 2015
17 Jul 2015 AP01 Appointment of Mr Steven James Richardson as a director on 15 July 2015
05 Jun 2015 AR01 Annual return made up to 2 June 2015 no member list
05 Jun 2015 CH01 Director's details changed for Mr Aidan Jeremy Giles on 1 June 2015
20 May 2015 AA Total exemption full accounts made up to 31 December 2014
19 May 2015 TM01 Termination of appointment of David Mayo-Braiden as a director on 12 May 2015
27 Feb 2015 TM01 Termination of appointment of James Leslie Frederick Kellie as a director on 3 February 2015
25 Jul 2014 AP01 Appointment of Mr Peter Joseph Dent as a director on 23 July 2014
03 Jun 2014 AR01 Annual return made up to 2 June 2014 no member list