PEAK QUALITY HOMES LIMITED: Filings
Overview
Company Name | PEAK QUALITY HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00647812 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PEAK QUALITY HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 20a Old Frensham Road Lower Bourne Farnham GU10 3HD England to Kakaba Farnham Road Holt Pound Farnham GU10 4LA on Apr 17, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Francis Maxwell Llp as a secretary on Jan 27, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to 20a Old Frensham Road Lower Bourne Farnham GU10 3HD on Oct 12, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Termination of appointment of Graham John Anderson as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Francis Maxwell Llp as a secretary on Jul 29, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Shirley Joan Dymond as a secretary on Jul 29, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0