About

Registered Number: 04367152
Date of Incorporation: 05/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

 

Based in Buckinghamshire, Peak Property Services Ltd was registered on 05 February 2002, it's status at Companies House is "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 07 February 2019
CH03 - Change of particulars for secretary 02 October 2018
CH01 - Change of particulars for director 02 October 2018
PSC04 - N/A 02 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 23 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 27 April 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 28 October 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 29 December 2004
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 28 February 2004
363s - Annual Return 11 February 2003
CERTNM - Change of name certificate 08 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 April 2006 Outstanding

N/A

Legal charge 24 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.