PEGGY BIDCO LIMITED
Status | ACTIVE |
Company No. | 11446402 |
Category | Private Limited Company |
Incorporated | 03 Jul 2018 |
Age | 5 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PEGGY BIDCO LIMITED is an active private limited company with number 11446402. It was incorporated 5 years, 10 months, 29 days ago, on 03 July 2018. The company address is 40 Eaton Avenue 40 Eaton Avenue, Chorley, PR7 7NA, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 28 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 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Change sail address company with old address new address
Date: 28 Jun 2023
Category: Address
Type: AD02
Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
New address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
Documents
Move registers to registered office company with new address
Date: 28 Jun 2023
Category: Address
Type: AD04
New address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
Documents
Accounts with accounts type full
Date: 25 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Termination secretary company with name termination date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakwood Corporate Secretary Limited
Termination date: 2021-06-02
Documents
Accounts with accounts type full
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raja Taj
Termination date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 03 Feb 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raja Taj
Termination date: 2019-10-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-28
Psc name: Peggy Parentco Limited
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: 40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA England
Change date: 2019-07-16
New address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sian Wicks
Appointment date: 2019-04-08
Documents
Move registers to sail company with new address
Date: 18 Apr 2019
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 18 Apr 2019
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change account reference date company previous shortened
Date: 12 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2018-12-31
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikolaus Woloszczuk
Termination date: 2019-02-05
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Joel Joseph
Termination date: 2019-02-05
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Neil Boynes
Appointment date: 2019-02-05
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raja Taj
Appointment date: 2019-02-05
Documents
Change person secretary company with change date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-06
Officer name: Mr Raja Taj
Documents
Appoint corporate secretary company with name date
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-24
Officer name: Oakwood Corporate Secretary Limited
Documents
Appoint person secretary company with name date
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Raja Taj
Appointment date: 2019-01-24
Documents
Capital allotment shares
Date: 02 Jan 2019
Action Date: 06 Nov 2018
Category: Capital
Type: SH01
Capital : 42,738.35 GBP
Date: 2018-11-06
Documents
Capital allotment shares
Date: 02 Jan 2019
Action Date: 02 Nov 2018
Category: Capital
Type: SH01
Capital : 40,183.35 GBP
Date: 2018-11-02
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
New address: 40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
Change date: 2018-11-09
Documents
Mortgage alter charge with charge number charge creation date
Date: 26 Oct 2018
Action Date: 12 Jul 2018
Category: Mortgage
Sub Category: Alter
Type: MR07
Charge number: 114464020001
Charge creation date: 2018-07-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2018
Action Date: 12 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-12
Charge number: 114464020001
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-09
Officer name: Adam Joel Joseph
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikolaus Woloszczuk
Appointment date: 2018-07-09
Documents
Termination secretary company with name termination date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-09
Officer name: Oakwood Corporate Secretary Limited
Documents
Termination director company with name termination date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-09
Officer name: Muriel Shona Thorne
Documents
Termination director company with name termination date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Paul Harris
Termination date: 2018-07-09
Documents
Some Companies
Number: | AC001493 |
Status: | ACTIVE |
Category: | Other company type |
ERNEST MORRISON & COMPANY LIMITED
UNIT 13,DARGAN CRESCENT,BT3 9JP
Number: | NI012740 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GUYANA DEEP WATER OPERATIONS UK LIMITED
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 10521852 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10270782 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CLASSIC INTERNATIONAL MEDIA GROUP CORPORATION LTD
1ST FLOOR FRONT,LONDON,W1D 5QA
Number: | 07871832 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE PROPERTY INVESTMENTS LIMITED
4 POSTMILL CLOSE,CROYDON,CR0 5DY
Number: | 11218197 |
Status: | ACTIVE |
Category: | Private Limited Company |