SUNDERLAND PEACOCK & ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 04731973 |
Category | Private Limited Company |
Incorporated | 11 Apr 2003 |
Age | 21 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
SUNDERLAND PEACOCK & ASSOCIATES LIMITED is an active private limited company with number 04731973. It was incorporated 21 years, 1 month, 19 days ago, on 11 April 2003. The company address is Hazelmere Hazelmere, Clitheroe, BB7 2AG, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Cessation of a person with significant control
Date: 23 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Neil Isherwood
Cessation date: 2024-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 21 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Maudsley
Notification date: 2018-04-21
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 21 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Andrew Knowles
Notification date: 2018-04-21
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 21 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Duncan Neil Isherwood
Change date: 2018-04-21
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 21 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-21
Psc name: Mr Stuart Graeme Herd
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 21 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-21
Psc name: Mr Philip Cottier
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Maudsley
Appointment date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Cottier
Change date: 2015-04-24
Documents
Change person director company with change date
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Graeme Herd
Change date: 2015-04-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Appoint person director company with name date
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Cottier
Appointment date: 2015-04-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Peacock
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Andrew Knowles
Change date: 2010-04-11
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Stuart Graeme Herd
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthea herd
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from stanley house lowergate clitheroe BB7 1AD
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 03 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 03/04/04 from: suites 5 & 6, the printworks hey road, ribble valley ent pk, barrow,, clitheroe lancs BB7 9WB
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/04/03--------- £ si 399@1=399 £ ic 1/400
Documents
Legacy
Date: 22 May 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/04/03
Documents
Resolution
Date: 22 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
72 MIDDLEWAY VIEW,BIRMINGHAM,B18 7BY
Number: | 09813163 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 VALLEY WALK,RICKMANSWORTH,WD3 3TQ
Number: | 09525950 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVILLS, UNEX HOUSE,CAMBRIDGE,CB2 8PA
Number: | 10621237 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRITANIC HOUSE STIRLING WAY,BOREHAMWOOD,WD6 2BT
Number: | 11170555 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROBATE PROPERTY PEOPLE LIMITED
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 11782603 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOHNS HOUSE 4 WOTHORPE VILLAS,STAMFORD,PE9 3JH
Number: | 09861838 |
Status: | ACTIVE |
Category: | Private Limited Company |