PEABODY ENTERPRISES LIMITED: Filings
Overview
| Company Name | PEABODY ENTERPRISES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04190129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PEABODY ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 31 pages | AA | ||||||||||
Appointment of Ian Peters as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Ann Shaw as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Phillipa Anne Aitken as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Laura Hickey as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Ann Peace as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Howlett as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge 041901290004, created on Apr 06, 2017 | 35 pages | MR01 | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 041901290003, created on Mar 08, 2017 | 25 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Eric Burns as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Howlett as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 32 pages | AA | ||||||||||
Appointment of Mrs Penelope Mckelvey as a secretary on Aug 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Noreen Adams as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Peabody Trust 45 Westminster Bridge Road London SE1 7JB to 45 Westminster Bridge Road London SE1 7JB on May 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 24 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Peter Sean Vernon as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||
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