About

Registered Number: 06166933
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Peach Barns, Somerton Road, North Aston, Oxon, OX25 6HX

 

Having been setup in 2007, Pretty As Peach Ltd has its registered office in North Aston in Oxon, it's status in the Companies House registry is set to "Active". Centracchio, Julie Lynn, Garthwaite, Joseph Edward, Percy, Andrew James, Stoddard, Wilfrid Hamish, Stoddart, Wilfrid Hamish, Hooper, Jane, Hooper, Jeremy are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Jane 17 October 2007 27 May 2008 1
HOOPER, Jeremy 17 October 2007 27 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CENTRACCHIO, Julie Lynn 18 November 2016 28 January 2019 1
GARTHWAITE, Joseph Edward 08 April 2015 18 November 2016 1
PERCY, Andrew James 25 January 2013 15 May 2014 1
STODDARD, Wilfrid Hamish 12 May 2008 25 January 2013 1
STODDART, Wilfrid Hamish 15 May 2014 04 May 2016 1

Filing History

Document Type Date
MA - Memorandum and Articles 20 April 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 23 March 2020
RESOLUTIONS - N/A 18 March 2020
MR04 - N/A 24 January 2020
MR01 - N/A 14 January 2020
MR04 - N/A 13 December 2019
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 13 March 2019
TM02 - Termination of appointment of secretary 04 February 2019
AA - Annual Accounts 15 August 2018
PSC02 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 02 March 2017
TM02 - Termination of appointment of secretary 02 December 2016
AP03 - Appointment of secretary 02 December 2016
AA - Annual Accounts 17 September 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 24 March 2016
AA01 - Change of accounting reference date 04 November 2015
AA - Annual Accounts 04 October 2015
AP03 - Appointment of secretary 27 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 09 September 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 10 April 2014
AD04 - Change of location of company records to the registered office 09 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 11 February 2013
AP03 - Appointment of secretary 11 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 29 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 07 July 2010
SH01 - Return of Allotment of shares 29 June 2010
CERTNM - Change of name certificate 25 June 2010
RESOLUTIONS - N/A 18 May 2010
RESOLUTIONS - N/A 18 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2010
SH08 - Notice of name or other designation of class of shares 12 May 2010
SH08 - Notice of name or other designation of class of shares 12 May 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 14 December 2009
AA01 - Change of accounting reference date 20 November 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
363a - Annual Return 06 May 2009
353 - Register of members 06 May 2009
287 - Change in situation or address of Registered Office 18 February 2009
225 - Change of Accounting Reference Date 17 September 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
363s - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
MEM/ARTS - N/A 19 December 2007
CERTNM - Change of name certificate 17 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2007
395 - Particulars of a mortgage or charge 06 November 2007
225 - Change of Accounting Reference Date 08 August 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2007
287 - Change in situation or address of Registered Office 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

Debenture 27 May 2008 Fully Satisfied

N/A

Debenture 02 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.