Advanced company searchLink opens in new window

PERRYFIELD COURT RESIDENTS ASSOCIATION LIMITED

Company number 01213461

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)
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