THE PEACH PUB PROPERTIES LIMITED

04686613
21 OLD STREET ASHTON-UNDER-LYNE ENGLAND OL6 6LA

Documents

Documents
Date Category Description Pages
01 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 29/06/24 3 Buy now
01 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 29/06/24 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 19 Buy now
07 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 02/07/23 47 Buy now
07 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 02/07/23 1 Buy now
07 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 02/07/23 3 Buy now
04 Jul 2023 incorporation Memorandum Articles 10 Buy now
04 Jul 2023 resolution Resolution 1 Buy now
18 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 01/07/23 1 Buy now
18 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 01/07/23 3 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 mortgage Registration of a charge 7 Buy now
24 Oct 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Oct 2022 officers Change of particulars for director (Mr Robert Pitcher) 2 Buy now
21 Oct 2022 officers Appointment of secretary (Mrs Danielle Hazel Davies) 2 Buy now
21 Oct 2022 officers Appointment of director (Mrs Danielle Hazel Davies) 2 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2022 officers Appointment of director (Mr Robert Pitcher) 2 Buy now
21 Oct 2022 officers Termination of appointment of director (Wilfrid Hamish Stoddart) 1 Buy now
21 Oct 2022 officers Termination of appointment of director (Lee Roger Cash) 1 Buy now
21 Oct 2022 officers Termination of appointment of director (Anthony John Bobath) 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2022 accounts Annual Accounts 14 Buy now
20 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2021 accounts Annual Accounts 14 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2020 accounts Annual Accounts 14 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2020 officers Appointment of director (Mr Anthony John Bobath) 2 Buy now
18 Mar 2020 incorporation Memorandum Articles 6 Buy now
18 Mar 2020 resolution Resolution 3 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jan 2020 mortgage Registration of a charge 24 Buy now
14 Jan 2020 mortgage Registration of a charge 7 Buy now
14 Jan 2020 mortgage Registration of a charge 7 Buy now
14 Jan 2020 mortgage Registration of a charge 7 Buy now
19 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2019 accounts Annual Accounts 13 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Lee Roger Cash) 2 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Wilfrid Hamish Stoddart) 2 Buy now
22 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 officers Termination of appointment of secretary (Julie Lynn Centracchio) 1 Buy now
15 Aug 2018 accounts Annual Accounts 12 Buy now
06 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2017 accounts Annual Accounts 13 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 officers Appointment of secretary (Julie Lynn Centracchio) 2 Buy now
02 Dec 2016 officers Termination of appointment of secretary (Joseph Edward Garthwaite) 1 Buy now
17 Sep 2016 accounts Annual Accounts 8 Buy now
20 May 2016 officers Termination of appointment of secretary (Wilfrid Hamish Stoddart) 1 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
04 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Oct 2015 accounts Annual Accounts 8 Buy now
27 Apr 2015 officers Appointment of secretary (Mr Joseph Edward Garthwaite) 2 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
09 Sep 2014 accounts Annual Accounts 8 Buy now
23 May 2014 officers Appointment of secretary (Wilfrid Hamish Stoddart) 3 Buy now
20 May 2014 officers Termination of appointment of secretary (Andrew Percy) 1 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 address Move Registers To Registered Office Company 1 Buy now
30 Oct 2013 accounts Annual Accounts 8 Buy now
14 Mar 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 officers Termination of appointment of secretary (Lee Cash) 1 Buy now
11 Feb 2013 officers Appointment of secretary (Andrew James Percy) 1 Buy now
15 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
30 Aug 2012 accounts Annual Accounts 9 Buy now
05 Apr 2012 annual-return Annual Return 6 Buy now
07 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Sep 2011 accounts Annual Accounts 8 Buy now
30 Mar 2011 address Move Registers To Sail Company 1 Buy now
30 Mar 2011 address Change Sail Address Company 1 Buy now
29 Mar 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
08 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
08 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
19 Mar 2009 annual-return Return made up to 05/03/09; no change of members 4 Buy now
19 Mar 2009 address Location of register of members 1 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from the leaden porch house, new street, deddington banbury oxfordshire OX15 0SP 1 Buy now
18 Sep 2008 accounts Annual Accounts 6 Buy now
25 Jul 2008 officers Director appointed lee roger cash 2 Buy now
07 Jul 2008 annual-return Return made up to 05/03/08; no change of members 6 Buy now
23 May 2008 officers Secretary's change of particulars / lee cash / 09/04/2008 1 Buy now
13 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now