About

Registered Number: 04382873
Date of Incorporation: 27/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 2.4 Central Point, Kirpal Road, Portsmouth, Hampshire, PO3 6FH

 

Having been setup in 2002, Peak Retreats Ltd are based in Portsmouth in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Schouller, Xavier Jean Francois Albert, Soma, Nathalie Francoise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOULLER, Xavier Jean Francois Albert 27 February 2002 - 1
SOMA, Nathalie Francoise 08 May 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 August 2020
RESOLUTIONS - N/A 24 August 2020
MA - Memorandum and Articles 24 August 2020
SH08 - Notice of name or other designation of class of shares 22 August 2020
AA - Annual Accounts 25 May 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 19 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 May 2018
CS01 - N/A 19 March 2018
SH06 - Notice of cancellation of shares 30 June 2017
SH03 - Return of purchase of own shares 30 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 25 February 2015
SH01 - Return of Allotment of shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 28 February 2013
RESOLUTIONS - N/A 16 April 2012
SH01 - Return of Allotment of shares 16 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 02 February 2011
RESOLUTIONS - N/A 16 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
287 - Change in situation or address of Registered Office 04 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 17 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 02 March 2007
395 - Particulars of a mortgage or charge 05 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
123 - Notice of increase in nominal capital 28 July 2004
MEM/ARTS - N/A 28 July 2004
395 - Particulars of a mortgage or charge 01 April 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 09 June 2003
225 - Change of Accounting Reference Date 19 November 2002
395 - Particulars of a mortgage or charge 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 April 2006 Fully Satisfied

N/A

Deed of charge over credit balances 24 March 2004 Fully Satisfied

N/A

Deed of charge over credit balances 02 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.