(PSC04) Change to a person with significant control 19th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th March 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 24th March 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed peakfield properties (midlands) LIMITEDcertificate issued on 17/02/23
filed on: 17th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 15th February 2023. New Address: 6th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS. Previous address: 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th June 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control 11th May 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th May 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th July 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th July 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th June 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th July 2020: 2.00 GBP
filed on: 11th, November 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th October 2020. New Address: 8 Chapel Street Belper Derbyshire DE56 1AR. Previous address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th October 2020. New Address: 8 Chapel Street Belper Derbyshire DE56 1AR. Previous address: 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) 11th May 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th April 2020
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th April 2017. New Address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ. Previous address: C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th July 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th June 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th June 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 10th September 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th June 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 1st August 2013
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Market Place Belper Derbyshire DE56 1FZ England on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 30/32 High Street Codnor Ripley Derbyshire DE5 9QB England on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Baytree Cottage 8a Street Lane Denby Ripley Derbyshire DE5 8NE England on 3rd October 2012
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Baytree Cottage 8a Street Lane Denby Ripley Derbyshire DE58NE England on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(17 pages)
|