Advanced company searchLink opens in new window

65 PERHAM ROAD MANAGEMENT LIMITED

Company number 02985330

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)
07 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 12/11/2020 and 24/11/2020.
21 Oct 2019 AA Micro company accounts made up to 1 February 2019
05 Jul 2019 PSC01 Notification of Simon Blaker Hulse as a person with significant control on 31 October 2016
08 Jan 2019 AD01 Registered office address changed from Lower Hayne Farm Marsh Road Shabbington Aylesbury Bucks HP18 9HF to Lower Hayne Farm Marsh Road Shabbington Aylesbury Bucks HP18 9HF on 8 January 2019
08 Jan 2019 CS01 Confirmation statement made on 1 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 12/11/2020 and 24/11/2020.
27 Oct 2018 AA Micro company accounts made up to 1 February 2018
22 Oct 2018 TM01 Termination of appointment of Lai Lam Ka as a director on 22 October 2018
22 Oct 2018 PSC07 Cessation of Simon Blaker Hulse as a person with significant control on 28 April 2017
13 Apr 2018 TM01 Termination of appointment of Anthony Lyddon Cornish as a director on 6 April 2018
06 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 12/11/2020 and 24/11/2020 and again on 16/12/2020.
20 Oct 2017 AA Micro company accounts made up to 1 February 2017
28 Apr 2017 AP01 Appointment of Lai Lam Ka as a director on 19 April 2017
28 Apr 2017 TM01 Termination of appointment of Simon Blaker Hulse as a director on 19 April 2017
13 Apr 2017 AP01 Appointment of Anthony Lyddon Cornish as a director on 15 March 2017
29 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Lucy Anne Joy Hulse as a director on 31 October 2016
25 Oct 2016 AA Total exemption small company accounts made up to 1 February 2016
19 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 40
30 Oct 2015 AA Total exemption small company accounts made up to 1 February 2015
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 40
04 Nov 2014 AA Total exemption small company accounts made up to 1 February 2014
13 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 40
28 Oct 2013 AA Total exemption small company accounts made up to 1 February 2013
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
25 Oct 2012 AA Total exemption full accounts made up to 1 February 2012