PEASMARSH PLACE (COUNTRY CARE) LIMITED

01787518
THE GOODS SHED JUBILEE WAY FAVERSHAM KENT ME13 8GD

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