PEACH 20/20 LIMITED
Status | ACTIVE |
Company No. | 05026224 |
Category | Private Limited Company |
Incorporated | 26 Jan 2004 |
Age | 20 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PEACH 20/20 LIMITED is an active private limited company with number 05026224. It was incorporated 20 years, 4 months, 2 days ago, on 26 January 2004. The company address is Waterloo Place Waterloo Place, Stockport, SK1 3AZ, Cheshire.
Company Fillings
Certificate change of name company
Date: 21 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cga peach LIMITED\certificate issued on 21/05/24
Documents
Change of name notice
Date: 21 May 2024
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type small
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type small
Date: 27 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-01-31
Documents
Resolution
Date: 25 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 May 2021
Action Date: 11 May 2021
Category: Capital
Type: SH01
Capital : 33,334 GBP
Date: 2021-05-11
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type dormant
Date: 26 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 21 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mondiale Hospitality Holdings Llp
Change date: 2020-12-14
Documents
Resolution
Date: 04 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 26 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-24
Psc name: Cga Strategy Ltd
Documents
Notification of a person with significant control
Date: 26 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mondiale Hospitality Holdings Llp
Notification date: 2020-11-24
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-25
Officer name: Jonathan Steven Collins
Documents
Accounts with accounts type dormant
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-08
Officer name: Christine Lesley Martin
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Second filing of form with form type
Date: 05 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-12
Old address: C/O C/O: Lonsdale & Marsh 5Th Floor Orleans House Edmund Street Liverpool L3 9NG United Kingdom
Documents
Appoint person secretary company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Jayne Giles
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Jayne Giles
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Collins
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damian Sexton Walsh
Documents
Termination secretary company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Martin
Documents
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Neill
Documents
Mortgage satisfy charge full
Date: 16 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Capital allotment shares
Date: 07 Mar 2013
Action Date: 06 Apr 2012
Category: Capital
Type: SH01
Capital : 25,714 GBP
Date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 03 May 2012
Action Date: 28 Mar 2012
Category: Capital
Type: SH01
Capital : 25,714 GBP
Date: 2012-03-28
Documents
Resolution
Date: 29 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 28 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-28
Capital : 25,714 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-30
Old address: 20 Lancaster Road Birkdale Southport PR8 2LE
Documents
Change person director company with change date
Date: 30 Mar 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-26
Officer name: Peter Charles Martin
Documents
Change person director company with change date
Date: 30 Mar 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Lesley Martin
Change date: 2011-01-26
Documents
Accounts with accounts type small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Smeeton Neill
Documents
Legacy
Date: 08 Mar 2010
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Capital allotment shares
Date: 08 Mar 2010
Action Date: 27 Jul 2009
Category: Capital
Type: SH01
Capital : 20,000 GBP
Date: 2009-07-27
Documents
Miscellaneous
Date: 08 Mar 2010
Category: Miscellaneous
Type: MISC
Description: Form 123 dated 27/07/09 increase of £19000 over £1000
Documents
Resolution
Date: 08 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: rosebank, church road ramsden bellhouse billericay essex CM11 1RH
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: 3 bluehouse gardens, limpsfield oxted surrey RH8 0AU
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BERKELEY PROPERTY CONSULTANTS LTD
124 FULTON STREET,GLASGOW,G13 1ER
Number: | SC583839 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11100633 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 THORNSETT ROAD,LONDON,SW18 4EN
Number: | 04323169 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CROWSTONE ROAD,WESTCLIFF ON SEA,SS0 8BG
Number: | 09625044 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW
Number: | 08868993 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND PRECISION ENGINEERING LIMITED
HICKS ROAD,ST ALBANS,AL3 8LQ
Number: | 01560368 |
Status: | LIQUIDATION |
Category: | Private Limited Company |