PEACH MELBA LIMITED

21 Old Street, Ashton-Under-Lyne, OL6 6LA, England
StatusACTIVE
Company No.05911890
CategoryPrivate Limited Company
Incorporated21 Aug 2006
Age17 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

PEACH MELBA LIMITED is an active private limited company with number 05911890. It was incorporated 17 years, 9 months, 1 day ago, on 21 August 2006. The company address is 21 Old Street, Ashton-under-lyne, OL6 6LA, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Feb 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Legacy

Date: 08 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/07/23

Documents

View document PDF

Legacy

Date: 08 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/07/23

Documents

View document PDF

Legacy

Date: 08 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/07/23

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/23

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/23

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059118900003

Charge creation date: 2022-10-25

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-05

New date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-18

Officer name: Mrs Danielle Hazel Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-18

Officer name: Mr Robert Pitcher

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-18

Officer name: Mrs Danielle Hazel Davies

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfrid Hamish Stoddart

Termination date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Robinson

Termination date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Anthony John Bobath

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Roger Cash

Termination date: 2022-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilfrid Hamish Stoddart

Termination date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Address

Type: AD01

New address: 21 Old Street Ashton-Under-Lyne OL6 6LA

Old address: Peach Barns Somerton Road North Aston Oxon OX25 6HX

Change date: 2022-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059118900002

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2022

Action Date: 05 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-05

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Peach Pub Company Limited

Change date: 2021-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 05 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Anthony John Bobath

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059118900001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059118900002

Charge creation date: 2020-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 06 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wilfrid Hamish Stoddart

Change date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr Lee Roger Cash

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr Wilfrid Hamish Stoddart

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Lynn Centracchio

Termination date: 2019-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 07 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Peach Pub Company Limited

Notification date: 2017-03-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2017

Action Date: 08 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-08

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Capital : 10,527.00 GBP

Date: 2017-03-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Robinson

Appointment date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Edward Garthwaite

Termination date: 2016-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-18

Officer name: Julie Lynn Centracchio

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2016

Action Date: 10 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-10

Documents

View document PDF

Termination secretary company

Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 11 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059118900001

Charge creation date: 2016-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2015

Action Date: 10 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-10

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 16 Apr 2015

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2015-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Edward Garthwaite

Appointment date: 2015-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

Appoint person secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wilfrid Hamish Stoddart

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Percy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilfrid Stoddart

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew James Percy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from the leadenporch house new street deddington oxfordshire OX15 0SP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lee cash / 09/04/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed wilfrid hamish stoddart

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary george davies (nominees) LIMITED

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gd directors (nominees) LIMITED

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed lee roger cash

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from fountain court 68 fountain street manchester greater manchester M2 2FB

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHAGI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11640176
Status:ACTIVE
Category:Private Limited Company

COLBECKS STORES LIMITED

54/56 WINDHILL ROAD,WAKEFIELD,WF1 4SD

Number:07590258
Status:ACTIVE
Category:Private Limited Company

LEARNING INDUSTRIES LIMITED

2 MAES TRAWSCOED,BRIDGEND,CF31 5AT

Number:04251518
Status:ACTIVE
Category:Private Limited Company

LESLIE DESIGN SOLUTIONS LIMITED

THE STEADING,DRUMLITHIE,AB39 3YS

Number:SC321279
Status:ACTIVE
Category:Private Limited Company

THE SIDMOUTH DESIGN COMPANY LIMITED

18 HIGH STREET,BUDLEIGH SALTERTON,EX9 6LQ

Number:03487793
Status:ACTIVE
Category:Private Limited Company

TIM OLDING HEATING & PLUMBING LIMITED

BRAMBLE COTTAGE,GLOUCESTER,GL4 8HQ

Number:06861502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source