- Company Overview for 26 PERRYN ROAD LIMITED (02181859)
- Filing history for 26 PERRYN ROAD LIMITED (02181859)
- People for 26 PERRYN ROAD LIMITED (02181859)
- More for 26 PERRYN ROAD LIMITED (02181859)
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) |
---|---|---|---|
02 Dec 2016 | TM02 | Termination of appointment of Rodney Jonathan Brooks as a secretary on 2 December 2016 | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
10 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Mr Adam Dominic Milner on 30 April 2011 | |
12 Jul 2011 | AP03 | Appointment of Mr Rodney Jonathan Brooks as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Picot Cassidy as a secretary | |
11 Jul 2011 | CH01 | Director's details changed for Mr Adam Dominic Milner on 30 April 2011 | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Adam Dominic Milner on 14 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Christopher John Pawson on 14 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Susannah Jane Page on 14 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Rodney Jonathan Brooks on 14 June 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Ms Picot Ann Cassidy on 14 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Picot Ann Cassidy on 14 June 2010 |