HOMES BY PEACH LIMITED - AYLESBURY


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

Description Filing date
Persons with significant control. Psc name: Mr David Charles Miller. Change date: 2023-11-01. 2024-01-05 View Report
Address. Old address: 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH. New address: Unit 3 50 Aylesbury Road Unit 3 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH. Change date: 2024-01-05. 2024-01-05 View Report
Accounts. Accounts type total exemption full. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2020-11-18 View Report
Officers. Termination date: 2020-08-01. Officer name: Nigel Harcourt Brunskill. 2020-09-12 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Accounts. Accounts type total exemption full. 2018-08-15 View Report
Officers. Termination date: 2018-06-29. Officer name: Richard Frederick Reynolds. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Accounts. Accounts type total exemption small. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Gazette. Gazette filings brought up to date. 2016-12-03 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Gazette. Gazette notice compulsory. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Change account reference date company previous shortened. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2016-04-12 View Report
Mortgage. Charge creation date: 2015-07-15. Charge number: 090358830001. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Officers. Officer name: Mr Colin Graham Morgan. 2014-06-04 View Report
Officers. Officer name: Artillery Mansions Limited. 2014-06-04 View Report
Officers. Officer name: Colin Morgan. 2014-06-04 View Report
Officers. Officer name: Mr Richard Frederick Reynolds. 2014-06-04 View Report
Officers. Officer name: Mr Richard Frederick Reynolds. 2014-06-04 View Report
Officers. Officer name: Mr Nigel Harcourt Brunskill. 2014-05-27 View Report
Officers. Officer name: Mr Nigel Harcourt Brunskill. 2014-05-27 View Report
Officers. Officer name: Mr David Charles Miller. 2014-05-27 View Report
Incorporation. Capital: GBP 2 2014-05-12 View Report