PEAKE & THORPE DECORATING CONTRACTORS LTD - History of Changes


DateDescription
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-07 update returns_last_madeup_date 2012-08-07 => 2015-08-07
2018-03-07 update returns_next_due_date 2013-09-04 => 2016-09-04
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2018-02-12 update statutory_documents 07/08/13 FULL LIST
2018-02-12 update statutory_documents 07/08/14 FULL LIST
2018-02-12 update statutory_documents 07/08/15 FULL LIST
2018-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THORPE
2018-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PEAKE
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THORPE / 07/02/2018
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THORPE / 07/02/2018
2018-01-07 update company_status Voluntary Arrangement => Active
2017-12-04 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2017-09-21 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/08/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-09 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THORPE / 29/08/2014
2014-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORPE / 29/08/2014
2014-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PEAKE / 29/08/2014
2014-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN THORPE / 29/08/2014
2014-10-07 delete address 117 NEVILL AVENUE HOVE EAST SUSSEX BN3 7NE
2014-10-07 insert address 1 SHARPTHORNE CRESCENT PORTSLADE BRIGHTON ENGLAND BN41 2DP
2014-10-07 update registered_address
2014-10-03 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2014-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 117 NEVILL AVENUE HOVE EAST SUSSEX BN3 7NE
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-28 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-10-04 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 4544 - Painting and glazing
2013-06-22 insert sic_code 43341 - Painting
2013-06-22 update company_status Active => Voluntary Arrangement
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-08-29 update statutory_documents 07/08/12 FULL LIST
2012-08-16 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-28 update statutory_documents 07/08/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 07/08/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORPE / 01/12/2009
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PEAKE / 01/12/2009
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THORPE / 01/12/2009
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-22 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-29 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-07 update statutory_documents RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-16 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-22 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-21 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-20 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 8 SAFFRON CLOSE SHOREHAM BY SEA WEST SUSSEX BN43 6JF
2002-09-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-08 update statutory_documents DIRECTOR RESIGNED
2002-08-08 update statutory_documents SECRETARY RESIGNED
2002-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION