PEACOCK ENGINEERING - History of Changes


DateDescription
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