PEASMARSH PLACE (COUNTRY CARE) LIMITED

01787518
THE GOODS SHED JUBILEE WAY FAVERSHAM KENT ME13 8GD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 officers Change of particulars for director (Dr Meiyi Pu Devonport) 2 Buy now
19 Feb 2024 officers Change of particulars for director (Viscount Terence Devonport) 2 Buy now
12 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2024 accounts Annual Accounts 10 Buy now
30 Jun 2023 officers Termination of appointment of director (Ross Armitage) 1 Buy now
30 Jun 2023 officers Termination of appointment of secretary (Ross Armitage) 1 Buy now
04 Apr 2023 accounts Annual Accounts 11 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 12 Buy now
30 Jun 2021 officers Appointment of director (Dr Meiyi Pu Devonport) 2 Buy now
11 Mar 2021 officers Appointment of director (Mr Ross Armitage) 2 Buy now
20 Feb 2021 accounts Annual Accounts 12 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 officers Appointment of secretary (Mr Ross Armitage) 2 Buy now
02 Jan 2020 officers Termination of appointment of secretary (Hugh Francis Grant Ellison) 1 Buy now
13 Dec 2019 accounts Annual Accounts 12 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 11 Buy now
26 Apr 2018 accounts Amended Accounts 9 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 officers Change of particulars for director (Viscount Terence Devonport) 2 Buy now
05 Dec 2017 accounts Annual Accounts 8 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
09 Mar 2017 officers Appointment of secretary (Mr Hugh Francis Grant Ellison) 2 Buy now
09 Mar 2017 officers Termination of appointment of secretary (Terence Devonport) 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 officers Appointment of director (Mr Steven Andrew Winter) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (David Simon Gray) 1 Buy now
19 Oct 2016 accounts Annual Accounts 7 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
19 Oct 2015 accounts Annual Accounts 7 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
29 Jan 2014 annual-return Annual Return 5 Buy now
28 Aug 2013 accounts Annual Accounts 6 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 6 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2010 accounts Annual Accounts 6 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Viscount Terence Devonport) 2 Buy now
04 Mar 2010 officers Change of particulars for director (David Simon Gray) 2 Buy now
25 Jan 2010 accounts Annual Accounts 6 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
30 Dec 2008 annual-return Return made up to 20/12/08; full list of members 3 Buy now
07 Jan 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
07 Jan 2008 accounts Annual Accounts 14 Buy now
05 Feb 2007 annual-return Return made up to 20/12/06; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
17 Jan 2006 accounts Annual Accounts 6 Buy now
16 Jan 2006 annual-return Return made up to 20/12/05; full list of members 2 Buy now
16 Jan 2006 address Location of debenture register 1 Buy now
16 Jan 2006 address Location of register of members 1 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: 32 portland terrace newcastle upon tyne NE2 1QS 1 Buy now
24 Jan 2005 annual-return Return made up to 20/12/04; full list of members 7 Buy now
14 Jan 2005 accounts Annual Accounts 6 Buy now
27 Jan 2004 annual-return Return made up to 20/12/03; full list of members 7 Buy now
19 Jan 2004 accounts Annual Accounts 6 Buy now
23 Aug 2003 officers Director resigned 1 Buy now
24 Feb 2003 annual-return Return made up to 20/12/02; full list of members 7 Buy now
14 Jan 2003 accounts Annual Accounts 6 Buy now
22 Mar 2002 officers New director appointed 2 Buy now
31 Dec 2001 annual-return Return made up to 20/12/01; full list of members 6 Buy now
24 Dec 2001 accounts Annual Accounts 7 Buy now
02 Jan 2001 annual-return Return made up to 20/12/00; full list of members 6 Buy now
03 Aug 2000 accounts Annual Accounts 6 Buy now
12 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
28 Jun 2000 annual-return Return made up to 20/12/99; no change of members 7 Buy now
05 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2000 officers New secretary appointed 2 Buy now
24 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2000 accounts Annual Accounts 7 Buy now
16 Apr 1999 annual-return Return made up to 20/12/98; full list of members 7 Buy now
23 Feb 1999 address Registered office changed on 23/02/99 from: 26ESLINGTON terrace newcastle upon tyne NE2 4RL 1 Buy now
25 Sep 1998 capital £ ic 420000/70000 01/07/98 £ sr 350000@1=350000 1 Buy now
25 Sep 1998 accounts Annual Accounts 6 Buy now
11 Jun 1998 capital Declaration of shares redemption:auditor's report 5 Buy now
02 Jun 1998 resolution Resolution 1 Buy now
27 Apr 1998 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 1998 resolution Resolution 1 Buy now
03 Mar 1998 officers Secretary resigned;director resigned 1 Buy now
05 Feb 1998 miscellaneous Miscellaneous 1 Buy now
22 Jan 1998 annual-return Return made up to 20/12/97; no change of members 4 Buy now
01 Aug 1997 accounts Annual Accounts 6 Buy now
10 Jan 1997 annual-return Return made up to 20/12/96; no change of members 4 Buy now