Date | Description |
2024-04-07 |
update account_ref_day 31 => 29 |
2024-04-07 |
update account_ref_month 3 => 6 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-27 |
2024-03-19 |
update website_status InternalTimeout => OK |
2023-09-28 |
update website_status OK => InternalTimeout |
2023-09-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-08 |
update statutory_documents ADOPT ARTICLES 22/08/2023 |
2023-09-07 |
update num_mort_charges 1 => 2 |
2023-09-07 |
update num_mort_outstanding 1 => 2 |
2023-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070580450002 |
2023-08-07 |
update num_mort_charges 0 => 1 |
2023-08-07 |
update num_mort_outstanding 0 => 1 |
2023-08-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-04 |
update statutory_documents ADOPT ARTICLES 19/07/2023 |
2023-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GALANTHUS GROUP HOLDINGS LIMITED / 19/07/2023 |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED MR HENRIK CLAES ANDERS FRIDLUND |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PIERRE DEADMAN |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER JULIAN GARTHWAITE |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DANIEL GILL DONALDSON |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA LOUISA MARGARET FIRTH |
2023-07-27 |
update statutory_documents SECRETARY APPOINTED MRS SAMANTHA LOUISA MARGARET FIRTH |
2023-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070580450001 |
2023-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALANTHUS GROUP HOLDINGS LIMITED |
2023-07-27 |
update statutory_documents CESSATION OF ALAN JOHN CAMBRIDGE AS A PSC |
2023-07-27 |
update statutory_documents CESSATION OF MICHAEL WILLIAM KNAPP AS A PSC |
2023-07-27 |
update statutory_documents CESSATION OF ROGER NEIL WALKER AS A PSC |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CAMBRIDGE |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNAPP |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WALKER |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIKE WILLIAM KNAPP / 12/04/2022 |
2022-02-08 |
delete otherexecutives Liam Knapp |
2022-02-08 |
insert ceo Alan Cambridge |
2022-02-08 |
insert chiefcommercialofficer Liam Knapp |
2022-02-08 |
insert coo Matt Deadman |
2022-02-08 |
insert cto Steve Chatten |
2022-02-08 |
insert otherexecutives Lucas Heron |
2022-02-08 |
insert personal_emails ma..@peluk.org |
2022-02-08 |
insert email ma..@peluk.org |
2022-02-08 |
insert person Matt Deadman |
2022-02-08 |
update person_title Alan Cambridge: HR, Operations and Finance Director and Consulting Partner => CEO; Member of the Peacock Engineering Senior Team |
2022-02-08 |
update person_title Darren Scrowston: Support Services Manager => Chief Service Delivery Officer; Member of the Peacock Engineering Senior Team |
2022-02-08 |
update person_title Liam Knapp: Head of Business Development => Chief Commercial Officer; Member of the Peacock Engineering Senior Team |
2022-02-08 |
update person_title Lucas Heron: Technical Product Manager => Chief Product Officer; Member of the Peacock Engineering Senior Team |
2022-02-08 |
update person_title Prashant Karamadi: Managing Director - Peacock Engineering India => CEO Peacock Engineering India; Member of the Peacock Engineering Senior Team |
2022-02-08 |
update person_title Steve Chatten: Technical Manager => Chief Technology Officer; Member of the Peacock Engineering Senior Team |
2022-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIKE WILLIAM KNAPP / 01/12/2021 |
2022-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CAMBRIDGE / 01/12/2021 |
2022-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 01/12/2021 |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN CAMBRIDGE / 01/12/2021 |
2022-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM KNAPP / 01/12/2021 |
2022-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 01/12/2021 |
2022-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 23/11/2021 |
2022-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 23/11/2021 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 07/11/2021 |
2021-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 07/11/2021 |
2021-09-06 |
delete about_pages_linkeddomain linkedin.com |
2021-09-06 |
delete career_pages_linkeddomain linkedin.com |
2021-09-06 |
delete casestudy_pages_linkeddomain linkedin.com |
2021-09-06 |
delete contact_pages_linkeddomain linkedin.com |
2021-09-06 |
delete index_pages_linkeddomain linkedin.com |
2021-09-06 |
delete service_pages_linkeddomain linkedin.com |
2021-09-06 |
delete terms_pages_linkeddomain linkedin.com |
2021-06-03 |
insert about_pages_linkeddomain ibm.com |
2021-06-03 |
update website_status FlippedRobots => OK |
2021-05-23 |
update website_status OK => FlippedRobots |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-04-07 |
delete about_pages_linkeddomain brollymarketing.co.uk |
2021-04-07 |
delete career_pages_linkeddomain brollymarketing.co.uk |
2021-04-07 |
delete casestudy_pages_linkeddomain brollymarketing.co.uk |
2021-04-07 |
delete contact_pages_linkeddomain brollymarketing.co.uk |
2021-04-07 |
delete index_pages_linkeddomain brollymarketing.co.uk |
2021-04-07 |
delete management_pages_linkeddomain brollymarketing.co.uk |
2021-04-07 |
delete terms_pages_linkeddomain brollymarketing.co.uk |
2021-04-07 |
insert about_pages_linkeddomain ryallmarketing.com |
2021-04-07 |
insert career_pages_linkeddomain ryallmarketing.com |
2021-04-07 |
insert casestudy_pages_linkeddomain ryallmarketing.com |
2021-04-07 |
insert contact_pages_linkeddomain ryallmarketing.com |
2021-04-07 |
insert index_pages_linkeddomain ibm.com |
2021-04-07 |
insert index_pages_linkeddomain ryallmarketing.com |
2021-04-07 |
insert management_pages_linkeddomain ryallmarketing.com |
2021-04-07 |
insert terms_pages_linkeddomain ryallmarketing.com |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-04-14 |
update statutory_documents 31/12/14 FULL LIST |
2015-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL WALKER / 30/12/2014 |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address PEACOCK HOUSE BELL LANE OFFICE VILLAGE LITTLE CHALFONT BUCKINGHAMSHIRE ENGLAND HP6 6FA |
2014-02-07 |
insert address PEACOCK HOUSE BELL LANE OFFICE VILLAGE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6FA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-08 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-07 |
delete address PEACOCK HOUSE 21 ELEANOR ROAD CHALFONT ST PETER BUCKINGHAMSHIRE ENGLAND SL9 9NA |
2013-10-07 |
insert address PEACOCK HOUSE BELL LANE OFFICE VILLAGE LITTLE CHALFONT BUCKINGHAMSHIRE ENGLAND HP6 6FA |
2013-10-07 |
update registered_address |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
PEACOCK HOUSE 21 ELEANOR ROAD
CHALFONT ST PETER
BUCKINGHAMSHIRE
SL9 9NA
ENGLAND |
2013-08-01 |
update account_ref_month 12 => 3 |
2013-08-01 |
update accounts_next_due_date 2014-09-30 => 2014-12-31 |
2013-07-18 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014 SECRETARY OF STATE APPROVAL |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-10-27 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-11-24 => 2014-01-28 |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-06-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-03 |
update statutory_documents 31/12/12 FULL LIST |
2012-11-09 |
update statutory_documents 27/10/12 FULL LIST |
2012-04-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 27/10/11 FULL LIST |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED MR ROGER NEIL WALKER |
2011-03-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 27/10/10 FULL LIST |
2010-09-22 |
update statutory_documents 27/11/09 STATEMENT OF CAPITAL GBP 300 |
2010-01-29 |
update statutory_documents DIRECTOR APPOINTED ALAN JOHN CAMBRIDGE |
2010-01-29 |
update statutory_documents DIRECTOR APPOINTED MIKE WILLIAM KNAPP |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DYER |
2010-01-21 |
update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010 |
2009-10-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |