PEACHEY & CO LLP
Status | ACTIVE |
Company No. | OC309315 |
Category | Limited Liability Partnership |
Incorporated | 21 Sep 2004 |
Age | 19 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PEACHEY & CO LLP is an active limited liability partnership with number OC309315. It was incorporated 19 years, 8 months, 9 days ago, on 21 September 2004. The company address is 95 Aldwych 95 Aldwych, WC2B 4JF.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-23
Documents
Change account reference date limited liability partnership current shortened
Date: 12 May 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
Made up date: 2024-04-30
New date: 2024-03-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 11 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Hubert Ashton
Cessation date: 2023-05-01
Documents
Termination member limited liability partnership with name termination date
Date: 02 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-05-01
Officer name: Hubert William Ashton
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-10-01
Officer name: Robert Caird Wilson
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-05-01
Officer name: Mr Rory George Ian Wilson
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 28 Jun 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Oliver John Jenkinson
Termination date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-23
Documents
Change person member limited liability partnership with name change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-08-24
Officer name: Mr Hubert William Ashton
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Jan 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-05-01
Officer name: Mr Oliver John Jenkinson
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-23
Documents
Annual return limited liability partnership with made up date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-23
Documents
Termination member limited liability partnership with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peachey Managment Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-23
Documents
Change person member limited liability partnership with name change date
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Robert Caird Wilson
Change date: 2010-09-23
Documents
Change person member limited liability partnership with name change date
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicholas Justin Alun-Jones
Change date: 2010-09-23
Documents
Appoint corporate member limited liability partnership
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Peachey Managment Limited
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 23/09/09
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/09/08
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed clare marie brennan
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/07
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/06
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/05
Documents
Legacy
Date: 05 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 30/04/05
Documents
Certificate change of name company
Date: 06 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peachey & co solicitors LLP\certificate issued on 06/04/05
Documents
Some Companies
AYESHA SHARIF MEDICAL INTERNATIONAL LTD
9 WELLSTEAD GARDENS,WESTCLIFF-ON-SEA,SS0 0AY
Number: | 09536028 |
Status: | ACTIVE |
Category: | Private Limited Company |
CF11 PROJECT MANAGEMENT LIMITED
10 MEADOW STREET,BRISTOL,BS11 9AR
Number: | 08372711 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 GORSE ROAD,KETTERING,NN16 9TE
Number: | 08849748 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR MEWS PROPERTY MANAGEMENT LIMITED
3 EAST CIRCUS STREET,NOTTINGHAM,NG1 5AF
Number: | 04797075 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.J.G.CONSTRUCTION (PETERBOROUGH) LIMITED
199 MAIN STREET,PETERBOROUGH,PE7 3LD
Number: | 06648925 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HETHERINGTON DESIGNS LIMITED
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 06267188 |
Status: | ACTIVE |
Category: | Private Limited Company |