Peak Air Conditioning Ltd was registered on 30 March 2006 and has its registered office in Altrincham, it's status at Companies House is "Active". The company has 4 directors listed as Cooper, James Alexander David, Drake, Thomas William, Cottier, Keith William, Hannan, Robert Mathew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, James Alexander David | 18 October 2007 | - | 1 |
DRAKE, Thomas William | 31 December 2012 | - | 1 |
COTTIER, Keith William | 30 March 2006 | 08 October 2007 | 1 |
HANNAN, Robert Mathew | 30 March 2006 | 27 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
MR01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 22 July 2016 | |
AR01 - Annual Return | 16 March 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 04 March 2014 | |
SH01 - Return of Allotment of shares | 28 February 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 17 April 2013 | |
CH01 - Change of particulars for director | 17 April 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 21 December 2009 | |
AD01 - Change of registered office address | 04 November 2009 | |
363a - Annual Return | 14 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2009 | |
RESOLUTIONS - N/A | 13 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 April 2009 | |
123 - Notice of increase in nominal capital | 13 April 2009 | |
AA - Annual Accounts | 08 January 2009 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
288a - Notice of appointment of directors or secretaries | 13 June 2008 | |
363a - Annual Return | 07 May 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
AA - Annual Accounts | 24 January 2008 | |
MEM/ARTS - N/A | 19 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
CERTNM - Change of name certificate | 13 December 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
287 - Change in situation or address of Registered Office | 30 November 2007 | |
363s - Annual Return | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
NEWINC - New incorporation documents | 30 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2019 | Outstanding |
N/A |
Debenture | 10 November 2008 | Outstanding |
N/A |