Peacock Building Services Ltd was setup in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, John Richard | 31 August 2005 | - | 1 |
ELLIS, John Matthew | 31 August 2005 | - | 1 |
ELLIS, Richard David | 31 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
MR04 - N/A | 06 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 13 September 2017 | |
PSC04 - N/A | 13 September 2017 | |
AA - Annual Accounts | 05 October 2016 | |
CS01 - N/A | 13 September 2016 | |
CH03 - Change of particulars for secretary | 09 August 2016 | |
CH01 - Change of particulars for director | 09 August 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 30 September 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AA - Annual Accounts | 18 December 2013 | |
CERTNM - Change of name certificate | 16 December 2013 | |
AR01 - Annual Return | 08 October 2013 | |
CH01 - Change of particulars for director | 03 September 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 27 September 2010 | |
MG01 - Particulars of a mortgage or charge | 13 February 2010 | |
MG01 - Particulars of a mortgage or charge | 13 February 2010 | |
AA - Annual Accounts | 26 January 2010 | |
MG01 - Particulars of a mortgage or charge | 16 January 2010 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 25 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 23 August 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 19 December 2007 | |
225 - Change of Accounting Reference Date | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 07 November 2006 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
287 - Change in situation or address of Registered Office | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
NEWINC - New incorporation documents | 31 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 02 February 2010 | Fully Satisfied |
N/A |
Mortgage | 02 February 2010 | Outstanding |
N/A |
Debenture | 06 January 2010 | Outstanding |
N/A |
Legal mortgage | 18 August 2008 | Outstanding |
N/A |
Debenture | 29 June 2007 | Outstanding |
N/A |
Legal mortgage | 10 April 2007 | Outstanding |
N/A |