PEAK HOUSE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 11969363 |
Category | Private Limited Company |
Incorporated | 29 Apr 2019 |
Age | 5 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
PEAK HOUSE PROPERTIES LIMITED is an active private limited company with number 11969363. It was incorporated 5 years, 1 month, 5 days ago, on 29 April 2019. The company address is Manor House Manor House, Chorley, PR7 1HP, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control statement
Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Liam White
Cessation date: 2023-02-08
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-08
Psc name: Andrew James Williamson
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-08
Psc name: Matthew Louis Rhodes
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Louise Healey
Cessation date: 2023-02-08
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-08
Psc name: Daniel Healey
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-08
Officer name: Andrew James Williamson
Documents
Mortgage satisfy charge full
Date: 08 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 119693630003
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2022
Action Date: 11 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-11
Charge number: 119693630003
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 09 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-04
Psc name: Andrew Williamson
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Williamson
Appointment date: 2019-10-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-29
Charge number: 119693630002
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2019
Action Date: 05 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-05
Charge number: 119693630001
Documents
Some Companies
NEALS CORNER 2 BATH ROAD,HOUNSLOW,TW3 3HJ
Number: | 09805855 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 BIRMINGHAM ROAD,WOLVERHAMPTON,WV2 3LU
Number: | 11700103 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OLD CHAPEL,LOWER BODDINGTON,NN11 6YE
Number: | 03855093 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11275422 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11779552 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10655069 |
Status: | ACTIVE |
Category: | Private Limited Company |