- Company Overview for N M PERRIS & CO LIMITED (02478035)
- Filing history for N M PERRIS & CO LIMITED (02478035)
- People for N M PERRIS & CO LIMITED (02478035)
- More for N M PERRIS & CO LIMITED (02478035)
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 Jul 2020 | CH03 | Secretary's details changed for Mrs Bridget Louise Hayden on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ England to The Quorum Bond Street South Bristol Somerset BS1 3AE on 2 July 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
03 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 23 May 2019 | |
23 May 2019 | PSC04 | Change of details for Mr Nicholas Murray Perris as a person with significant control on 23 May 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 4 September 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Nicholas Murray Perris as a person with significant control on 4 September 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Suite 1D Temple Back Bristol Somerset BS1 6EZ England to Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ on 26 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
07 Mar 2017 | CH03 | Secretary's details changed for Mrs Bridget Louise Hayden on 9 February 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 9 February 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from BS1 6EZ the Crescent Centre Temple Back Bristol Somerset BS1 6EZ England to Suite 1D Temple Back Bristol Somerset BS1 6EZ on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 7 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for Mr Nicholas Murray Perris on 9 February 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AD01 | Registered office address changed from Suite 2.4 111-117 Victoria Street Bristol BS1 6AX to BS1 6EZ the Crescent Centre Temple Back Bristol Somerset BS1 6EZ on 22 May 2015 | |
18 May 2015 | CH03 | Secretary's details changed for Mrs Bridget Louise Hayden on 18 May 2015 | |
18 May 2015 | CH03 | Secretary's details changed for Mrs Bridget Louise Hayden on 18 May 2015 |