THE PEACOCKS (THAMES DITTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04369283 |
Category | Private Limited Company |
Incorporated | 07 Feb 2002 |
Age | 22 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE PEACOCKS (THAMES DITTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04369283. It was incorporated 22 years, 3 months, 22 days ago, on 07 February 2002. The company address is 5 Rushett Road, Thames Ditton, KT7 0AR, Surrey.
Company Fillings
Appoint person director company with name date
Date: 01 Jan 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-30
Officer name: Mr Chin Wai Fong
Documents
Confirmation statement with no updates
Date: 01 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Cessation of a person with significant control
Date: 01 Jan 2024
Action Date: 30 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Frank Deakin
Cessation date: 2023-12-30
Documents
Termination director company with name termination date
Date: 01 Jan 2024
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-30
Officer name: David Frank Deakin
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Edward Thompson
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Old address: Ringley House 349 Royal College Street Camden Town London NW1 9QS
Change date: 2014-02-14
Documents
Appoint person secretary company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Edward Thompson
Documents
Accounts with accounts type dormant
Date: 18 Apr 2013
Action Date: 06 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-06
Documents
Termination director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ringley Shadow Director Limited
Documents
Termination secretary company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ringley Ltd
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change account reference date company current extended
Date: 01 Oct 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-06
New date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 25 Apr 2012
Action Date: 06 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-21
Officer name: Elizabeth Farrar
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-21
Officer name: Dr Deborah Jane Ancell
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Thompson
Documents
Appoint corporate secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ringley Ltd
Documents
Appoint corporate director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ringley Shadow Director Limited
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: 3 Peacocks Terrace 5 Rushett Road Thames Ditton Surrey KT7 0AR
Documents
Accounts with accounts type dormant
Date: 16 Mar 2011
Action Date: 07 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Deakin
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Redman
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 06 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-06
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Accounts with accounts type dormant
Date: 18 May 2009
Action Date: 06 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-06
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/08; change of members
Documents
Accounts with accounts type dormant
Date: 19 May 2008
Action Date: 06 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-06
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles joseph
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: 4 peacocks terrace rushett road thames ditton surrey KT7 0AR
Documents
Accounts with accounts type dormant
Date: 14 Aug 2007
Action Date: 06 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-06
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Jun 2006
Action Date: 06 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-06
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 08/03/06 from: 2 peacock terrace rushett road thames ditton surrey KT7 0AR
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 13 Jun 2005
Action Date: 06 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-06
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2004
Action Date: 06 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-06
Documents
Legacy
Date: 01 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 01/11/03 from: 156 high street dorking surrey RH4 1BQ
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 06/08/03
Documents
Resolution
Date: 14 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 27 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the peacock (thames ditton) mana gement company LIMITED\certificate issued on 27/03/02
Documents
Some Companies
18 NURSERY COURT,KIBWORTH,LE8 0EX
Number: | 06218986 |
Status: | ACTIVE |
Category: | Private Limited Company |
YMCA FLAT 203 GONVILLE PLACE,CAMBRIDGE,CB1 1ND
Number: | 11956689 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHESTNUT WAY,GUILDFORD,GU5 0JE
Number: | 10831806 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES WALSH PROPERTY MANAGEMENT UK LIMITED
97 RIBCHESTER ROAD,BLACKBURN,BB1 9HT
Number: | 10966685 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURTAGH CIVILS AND SETTING OUT ENGINEER LTD
9 GARFIELD STREET,CARLISLE,CA2 5EY
Number: | 09708160 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 04265055 |
Status: | ACTIVE |
Category: | Private Limited Company |