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.
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 |
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 |
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 |