PEAK HOME CARE LIMITED

07666442
11 MANCHESTER ROAD WALKDEN MANCHESTER M28 3NS

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 13 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 12 Buy now
29 Dec 2022 accounts Annual Accounts 12 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 12 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 12 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 officers Appointment of director (Mr Thomas Cattee) 2 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 11 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 12 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 officers Change of particulars for director (Mr Joseph Cattee) 4 Buy now
29 Jun 2017 accounts Annual Accounts 10 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 7 Buy now
24 Dec 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 7 Buy now
16 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Joanne Nicola Smith) 2 Buy now
04 Dec 2014 officers Termination of appointment of director (Stephen John Ward) 2 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
13 Aug 2014 annual-return Annual Return 6 Buy now
02 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2014 accounts Annual Accounts 4 Buy now
28 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2013 resolution Resolution 26 Buy now
09 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jul 2013 officers Appointment of director (Mr Joseph Cattee) 3 Buy now
09 Jul 2013 officers Appointment of director (Mr Peter Cattee) 3 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 officers Change of particulars for director (Mrs Joanne Nicola Smith) 2 Buy now
20 Jun 2013 officers Change of particulars for director (Mr Stephen John Ward) 2 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 accounts Annual Accounts 4 Buy now
13 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2013 accounts Annual Accounts 3 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
04 Sep 2012 officers Change of particulars for director (Mr Stephen John Ward) 2 Buy now
03 Sep 2012 officers Change of particulars for director (Mrs Joanne Nicola Smith) 2 Buy now
06 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jun 2011 incorporation Incorporation Company 8 Buy now