Advanced company searchLink opens in new window

PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED

Company number 01163758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2017 TM01 Termination of appointment of Anthony David Moreton Vaughan as a director on 31 July 2017
13 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
22 Feb 2017 AP01 Appointment of Mr Bernard Graham May as a director on 19 December 2016
23 Dec 2016 AP01 Appointment of Mrs Debra Susan Curwood as a director on 23 November 2016
23 Dec 2016 AP01 Appointment of Mr Robert George Milbourne as a director on 23 November 2016
23 Dec 2016 AP01 Appointment of Miss Isabella May Trusted Bird as a director on 23 November 2016
04 Mar 2016 AR01 Annual return made up to 13 February 2016 no member list
08 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Dec 2015 AP01 Appointment of Mr Peter Jones as a director on 12 September 2015
18 Dec 2015 TM01 Termination of appointment of Kim Adsett as a director on 12 September 2015
09 Mar 2015 AR01 Annual return made up to 13 February 2015 no member list
09 Mar 2015 TM01 Termination of appointment of Clive Hilton Rowntree as a director on 21 January 2014
24 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Oct 2014 AP01 Appointment of Kim Adsett as a director on 21 January 2014
10 Mar 2014 AR01 Annual return made up to 13 February 2014 no member list
10 Mar 2014 CH01 Director's details changed for Mr Clive Hilton Rowntree on 1 January 2014
10 Mar 2014 TM01 Termination of appointment of Tom Vaughan as a director
17 Jan 2014 AP01 Appointment of Mr Anthony David Moreton Vaughan as a director
17 Jan 2014 AP04 Appointment of Stride & Son Ltd as a secretary
17 Jan 2014 TM02 Termination of appointment of Clive Rowntree as a secretary
17 Jan 2014 AD01 Registered office address changed from Bevis Rowntree Sheep Lane Midhurst West Sussex GU29 9NS on 17 January 2014
14 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Feb 2013 AR01 Annual return made up to 13 February 2013
17 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012