PEACHY TEACHING LIMITED

Orchard House Bellamour Way Orchard House Bellamour Way, Rugeley, WS15 3LN, England
StatusACTIVE
Company No.11322471
CategoryPrivate Limited Company
Incorporated23 Apr 2018
Age6 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

PEACHY TEACHING LIMITED is an active private limited company with number 11322471. It was incorporated 6 years, 2 months, 15 days ago, on 23 April 2018. The company address is Orchard House Bellamour Way Orchard House Bellamour Way, Rugeley, WS15 3LN, England.



Company Fillings

Change account reference date company current extended

Date: 17 Jun 2024

Action Date: 30 Nov 2024

Category: Accounts

Type: AA01

Made up date: 2024-05-31

New date: 2024-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacecom LIMITED\certificate issued on 27/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Mrs Tracey Ann Pace

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Ms Rebecca Sylvia Pace

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Ms Charlotte Louise Pace

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-31

Officer name: Mr Kevin Barry Pace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-21

Old address: 17 Woodfield Drive Norton Canes Cannock WS11 9SR England

New address: Orchard House Bellamour Way Colton Rugeley WS15 3LN

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Louise Pace

Appointment date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Sylvia Pace

Appointment date: 2023-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mrs Tracey Ann Pace

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-02

Officer name: Mr Kevin Barry Pace

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-02

Psc name: Mr Kevin Barry Pace

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mr Kevin Barry Pace

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-02

Psc name: Mrs Tracey Ann Pace

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 17 Woodfield Drive Norton Canes Cannock WS11 9SR

Documents

View document PDF

Incorporation company

Date: 23 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVM IMPROVEMENTS LIMITED

143 HIGH STREET,RYDE,PO33 4LZ

Number:11213178
Status:ACTIVE
Category:Private Limited Company

GOODRIDGE ELECTRICAL LIMITED

STANLEY HOUSE,SEVENOAKS,TN13 3TE

Number:07942162
Status:ACTIVE
Category:Private Limited Company

GRANITE ROCK LIMITED

KPMG CORPORATE RECOVERY,EDINBURGH,EH1 2EG

Number:SC155443
Status:LIQUIDATION
Category:Private Limited Company

GROUND INVESTIGATION SERVICES (SOUTHERN) LTD

13 JENNINGS LANE,DIDCOT,OX11 0EP

Number:08561039
Status:ACTIVE
Category:Private Limited Company

HOF PROPERTY INVESTMENT HOLDINGS LIMITED

1 BRIDGEWATER PLACE,LEEDS,LS11 5QR

Number:04098383
Status:LIQUIDATION
Category:Private Limited Company

MARINA HEIGHTS (ST. LEONARDS) LIMITED

93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:03408982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source