PEAKDALE CHEMISTRY SERVICES LIMITED - CHAPEL-EN-LE-FRITH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-11 View Report
Accounts. Accounts type dormant. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Address. Old address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England. New address: Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG. Change date: 2023-04-24. 2023-04-24 View Report
Address. Change date: 2023-04-05. New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP. Old address: Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England. 2023-04-05 View Report
Officers. Termination date: 2023-03-31. Officer name: Mark Carnegie-Brown. 2023-04-05 View Report
Officers. Appointment date: 2023-03-31. Officer name: Dr Benjamin Cliff. 2023-04-05 View Report
Officers. Termination date: 2023-03-31. Officer name: Steven Blair. 2023-04-05 View Report
Address. New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP. Old address: Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England. Change date: 2023-04-05. 2023-04-05 View Report
Officers. Termination date: 2022-08-30. Officer name: Steven Francis Axtell Horder. 2022-09-12 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Officers. Appointment date: 2022-08-30. Officer name: Mr Steven Blair. 2022-09-09 View Report
Officers. Officer name: Mr Steven Francis Axtell Horder. Change date: 2022-06-28. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Address. Change date: 2022-04-13. Old address: Heritage House Church Road Egham TW20 9QD England. New address: Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Persons with significant control. Cessation date: 2017-10-17. Psc name: Peakdale Molecular Limited. 2021-05-17 View Report
Persons with significant control. Notification date: 2017-10-17. Psc name: Concept Life Sciences Integrated Discovery & Development Limited. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Officers. Termination date: 2020-09-18. Officer name: Matthew James Hanson. 2020-10-02 View Report
Officers. Appointment date: 2020-09-18. Officer name: Mr Steven Francis Axtell Horder. 2020-10-02 View Report
Accounts. Accounts type dormant. 2020-09-25 View Report
Address. Change date: 2020-07-31. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. New address: Heritage House Church Road Egham TW20 9QD. 2020-07-31 View Report
Officers. Termination date: 2019-12-31. Officer name: Paul Mccluskey. 2020-05-06 View Report
Resolution. Description: Resolutions. 2020-04-28 View Report
Incorporation. Memorandum articles. 2020-04-28 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Officers. Termination date: 2019-09-10. Officer name: Paul Martin Doyle. 2019-10-09 View Report
Accounts. Accounts type dormant. 2019-10-05 View Report
Officers. Officer name: Mr Matthew James Hanson. Appointment date: 2019-08-05. 2019-08-07 View Report
Officers. Appointment date: 2019-08-05. Officer name: Dr Mark Carnegie-Brown. 2019-08-07 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Accounts. Accounts type dormant. 2018-10-06 View Report
Officers. Officer name: Michael John Fort. Termination date: 2018-08-31. 2018-09-06 View Report
Mortgage. Charge number: 070467340002. 2018-02-06 View Report
Mortgage. Charge number: 070467340001. 2018-02-06 View Report
Persons with significant control. Change date: 2017-02-20. Psc name: Peakdale Molecular Limited. 2017-10-20 View Report
Officers. Change date: 2017-02-20. Officer name: Michael John Fort. 2017-10-19 View Report
Officers. Change date: 2017-08-31. Officer name: Michael John Fort. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2017-10-17 View Report
Accounts. Accounts type dormant. 2017-05-31 View Report
Address. Old address: 100 Barbirolli Square Manchester M2 3AB. New address: One St Peter's Square Manchester M2 3DE. Change date: 2017-02-20. 2017-02-20 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type full. 2016-05-13 View Report
Officers. Officer name: Michael John Fort. Appointment date: 2015-12-04. 2015-12-07 View Report
Officers. Termination date: 2015-12-04. Officer name: Alan Stuart Morgan. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Accounts. Accounts type full. 2015-09-23 View Report
Officers. Termination date: 2015-07-10. Officer name: Raymond Fisher. 2015-07-21 View Report