PEACH ALMANACK LIMITED

05460408
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
21 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
05 Jul 2023 incorporation Memorandum Articles 10 Buy now
05 Jul 2023 resolution Resolution 2 Buy now
05 Jul 2023 capital Notice of name or other designation of class of shares 2 Buy now
05 Jul 2023 capital Notice of name or other designation of class of shares 2 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
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 mortgage Registration of a charge 7 Buy now
27 Oct 2022 mortgage Registration of a charge 8 Buy now
24 Oct 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Oct 2022 officers Appointment of director (Mrs Danielle Hazel Davies) 2 Buy now
22 Oct 2022 officers Appointment of director (Mr Robert Pitcher) 2 Buy now
22 Oct 2022 officers Appointment of secretary (Mrs Danielle Hazel Davies) 2 Buy now
22 Oct 2022 officers Termination of appointment of director (Lee Roger Cash) 1 Buy now
22 Oct 2022 officers Termination of appointment of director (Wilfrid Hamish Stoddart) 1 Buy now
22 Oct 2022 officers Termination of appointment of director (Anthony John Bobath) 1 Buy now
22 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2022 accounts Annual Accounts 12 Buy now
20 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2021 accounts Annual Accounts 12 Buy now
24 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2021 capital Notice of name or other designation of class of shares 4 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
13 Oct 2020 accounts Annual Accounts 12 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
30 Mar 2020 officers Appointment of director (Mr Anthony John Bobath) 2 Buy now
18 Mar 2020 resolution Resolution 3 Buy now
18 Mar 2020 incorporation Memorandum Articles 25 Buy now
24 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2020 mortgage Registration of a charge 24 Buy now
26 Sep 2019 accounts Annual Accounts 11 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Wilfrid Hamish Stoddart) 2 Buy now
22 Jul 2019 officers Change of particulars for director (Mr Lee Roger Cash) 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
16 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 11 Buy now
02 Dec 2016 officers Termination of appointment of secretary (Joseph Edward Garthwaite) 1 Buy now
02 Dec 2016 officers Appointment of secretary (Julie Lynn Centracchio) 2 Buy now
17 Sep 2016 accounts Annual Accounts 6 Buy now
20 May 2016 officers Termination of appointment of secretary (Wilfrid Hamish Stoddart) 1 Buy now
24 Mar 2016 annual-return Annual Return 10 Buy now
04 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
10 Jul 2015 annual-return Annual Return 10 Buy now
27 Apr 2015 officers Appointment of secretary (Mr Joseph Edward Garthwaite) 2 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
21 Jul 2014 annual-return Annual Return 10 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
19 Jul 2013 accounts Annual Accounts 8 Buy now
14 Jun 2013 annual-return Annual Return 9 Buy now
09 May 2013 officers Termination of appointment of director (Jeremy Kynaston) 2 Buy now
11 Feb 2013 officers Termination of appointment of secretary (Wilfrid Stoddart) 1 Buy now
11 Feb 2013 officers Appointment of secretary (Andrew James Percy) 1 Buy now
30 Aug 2012 accounts Annual Accounts 8 Buy now
18 Jun 2012 annual-return Annual Return 11 Buy now
06 Sep 2011 accounts Annual Accounts 7 Buy now
20 Jun 2011 annual-return Annual Return 11 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
14 Jul 2010 annual-return Annual Return 17 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Lee Roger Cash) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Jeremy Richard Kynaston) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
05 Jun 2009 annual-return Return made up to 23/05/09; full list of members 14 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from the leaden porch house new street deddington oxfordshire OX15 0SP 1 Buy now
12 Feb 2009 officers Director appointed jeremy richard kynaston 2 Buy now
12 Feb 2009 capital Ad 30/12/08\gbp si 60000@0.01=600\gbp ic 1435.29/2035.29\ 2 Buy now
12 Feb 2009 capital Ad 30/12/08\gbp si 60000@0.01=600\gbp ic 835.29/1435.29\ 2 Buy now
12 Feb 2009 capital Ad 30/12/08\gbp si 3529@0.01=35.29\gbp ic 800/835.29\ 2 Buy now
12 Feb 2009 capital Ad 30/12/08\gbp si 60000@0.01=600\gbp ic 200/800\ 2 Buy now
12 Feb 2009 capital Nc inc already adjusted 30/12/08 2 Buy now
12 Feb 2009 resolution Resolution 28 Buy now
22 Jul 2008 annual-return Return made up to 23/05/08; full list of members 7 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Jun 2008 capital S-div 1 Buy now
30 Jun 2008 capital Ad 31/01/08\gbp si 19800@0.01=198\gbp ic 2/200\ 3 Buy now
30 Jun 2008 resolution Resolution 1 Buy now
23 May 2008 officers Director's change of particulars / lee cash / 09/04/2008 1 Buy now
13 May 2008 accounts Annual Accounts 2 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from millennium apartments 95 newhall street birmingham west midlands B3 1BA 1 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
28 Mar 2008 capital S-div 1 Buy now
28 Mar 2008 resolution Resolution 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now