PEACH ON THE WATER LIMITED

21 Old Street, Ashton-Under-Lyne, OL6 6LA, England
StatusACTIVE
Company No.11268710
CategoryPrivate Limited Company
Incorporated21 Mar 2018
Age6 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

PEACH ON THE WATER LIMITED is an active private limited company with number 11268710. It was incorporated 6 years, 2 months, 29 days ago, on 21 March 2018. 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

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2023

Category: Incorporation

Type: MA

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

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: 112687100002

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

New date: 2023-06-30

Made up date: 2023-01-05

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

Officer name: Mrs Danielle Hazel Davies

Appointment date: 2022-10-18

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

Officer name: Mr Robert Pitcher

Appointment 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: Wilfrid Hamish Stoddart

Termination date: 2022-10-18

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

Officer name: Mrs Danielle Hazel Davies

Appointment 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: Lee Roger Cash

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: Joanne Eames

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: Anthony John Bobath

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

Change date: 2022-10-22

Old address: The Peach Barns Somerton Road North Aston Bicester Oxfordshire OX25 6HX United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112687100001

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

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 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: 112687100001

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 director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Roger Cash

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with 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

Change account reference date company previous shortened

Date: 25 Feb 2019

Action Date: 10 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-10

Made up date: 2019-03-31

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

Termination date: 2019-01-28

Officer name: Julie Lynn Centracchio

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-21

Psc name: The Peach Pub Company Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Lynn Centracchio

Appointment date: 2018-03-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-23

Documents

View document PDF

Incorporation company

Date: 21 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADR SURREY LIMITED

113 WORSLEY ROAD,CAMBERLEY,GU16 9BB

Number:10778220
Status:ACTIVE
Category:Private Limited Company
Number:11435105
Status:ACTIVE
Category:Private Limited Company

MEK PROPERTIES LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:05010196
Status:ACTIVE
Category:Private Limited Company

MIND EXPRESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11937228
Status:ACTIVE
Category:Private Limited Company
Number:06145338
Status:ACTIVE
Category:Private Limited Company

THAMES AND MEDWAY MANAGEMENT SERVICES LTD

25 HILL ROAD,ROCHESTER,ME1 3NJ

Number:09800381
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