About

Registered Number: 02756642
Date of Incorporation: 16/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 400 Harrow Road, Paddington London, Paddington, London, W9 2HU

 

Peacock Construction Ltd was founded on 16 October 1992. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CH03 - Change of particulars for secretary 14 January 2020
PSC04 - N/A 14 January 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 10 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 13 March 2015
MR04 - N/A 27 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 06 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 17 January 2011
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 26 October 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
363a - Annual Return 09 November 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 18 November 2004
AA - Annual Accounts 06 January 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 24 February 2003
363a - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 21 March 2002
AA - Annual Accounts 26 January 2002
363a - Annual Return 12 November 2001
AA - Annual Accounts 09 January 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 03 December 1999
AA - Annual Accounts 15 December 1998
363a - Annual Return 15 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
AA - Annual Accounts 12 January 1998
363a - Annual Return 07 November 1997
363a - Annual Return 08 January 1997
AA - Annual Accounts 08 January 1997
AA - Annual Accounts 20 February 1996
363a - Annual Return 12 December 1995
AA - Annual Accounts 27 February 1995
288 - N/A 21 November 1994
288 - N/A 21 November 1994
363a - Annual Return 21 November 1994
RESOLUTIONS - N/A 10 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1994
AA - Annual Accounts 10 August 1994
363a - Annual Return 23 February 1994
288 - N/A 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
RESOLUTIONS - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
287 - Change in situation or address of Registered Office 09 November 1992
CERTNM - Change of name certificate 06 November 1992
CERTNM - Change of name certificate 06 November 1992
NEWINC - New incorporation documents 16 October 1992

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 January 2010 Fully Satisfied

N/A

Debenture 18 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.