PERRYFIELD COURT RESIDENTS ASSOCIATION LIMITED
Company number 01213461
- Company Overview for PERRYFIELD COURT RESIDENTS ASSOCIATION LIMITED (01213461)
- Filing history for PERRYFIELD COURT RESIDENTS ASSOCIATION LIMITED (01213461)
- People for PERRYFIELD COURT RESIDENTS ASSOCIATION LIMITED (01213461)
- More for PERRYFIELD COURT RESIDENTS ASSOCIATION LIMITED (01213461)
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) |
---|---|---|---|
24 Apr 2024 | AD01 | Registered office address changed from Paish Tooth Limited 35 Rodney Road Cheltenham Gloucestershire GL50 1HX to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 24 April 2024 | |
18 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
14 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
05 Jan 2023 | TM01 | Termination of appointment of Michael Connolly as a director on 16 December 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
14 Mar 2022 | CH01 | Director's details changed for Mr Neil Andrew Farrell on 28 February 2022 | |
22 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
06 Mar 2019 | AD02 | Register inspection address has been changed from 21 Canning Road Longlevens Gloucester Gloucestershire GL2 0XX England to Rose Cottage Lansdowne Bourton-on-the-Water Cheltenham Gloucestershire GL54 2AR | |
06 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Aug 2018 | AP03 | Appointment of Mr Arthur Perry as a secretary on 1 August 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Helen Louise Harrison as a secretary on 1 August 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
14 Mar 2018 | CH03 | Secretary's details changed for Miss Helen Louise Harrison on 15 April 2017 | |
14 Mar 2018 | AD02 | Register inspection address has been changed from 15 Perryfield Court, Lansdowne Bourton-on-the-Water Cheltenham Gloucestershire GL54 2BH United Kingdom to 21 Canning Road Longlevens Gloucester Gloucestershire GL2 0XX | |
10 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 Aug 2016 | AP01 | Appointment of Mr Neil Andrew Farrell as a director on 20 July 2016 |