- Company Overview for PERFECTION HOMES LTD (03904467)
- Filing history for PERFECTION HOMES LTD (03904467)
- People for PERFECTION HOMES LTD (03904467)
- Charges for PERFECTION HOMES LTD (03904467)
- More for PERFECTION HOMES LTD (03904467)
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) |
---|---|---|---|
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Oct 2018 | MR01 | Registration of charge 039044670020, created on 28 September 2018 | |
08 Jun 2018 | MR01 | Registration of charge 039044670019, created on 7 June 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from Office Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED England to Office, Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED on 6 December 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Cedar Villa Orchard Close Hereford Herefordshire HR4 9QY to Office Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED on 6 December 2016 | |
10 Nov 2016 | MR01 | Registration of charge 039044670018, created on 31 October 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
08 Dec 2015 | MR01 | Registration of charge 039044670017, created on 4 December 2015 | |
18 Nov 2015 | MR01 | Registration of charge 039044670016, created on 13 November 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Apr 2015 | MR01 | Registration of charge 039044670015, created on 7 April 2015 | |
26 Mar 2015 | MR01 | Registration of charge 039044670014, created on 5 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | CH03 | Secretary's details changed for Shaun Galvin on 1 August 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from Newcroft Farm Much Birch Hereford Herefordshire HR2 8HY to Cedar Villa Orchard Close Hereford Herefordshire HR4 9QY on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Shaun Galvin on 1 August 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Jun 2014 | SH03 | Purchase of own shares. | |
19 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2014
|
|
22 Jan 2014 | AR01 | Annual return made up to 11 January 2014 with full list of shareholders | |
22 Jan 2014 | TM01 | Termination of appointment of Philip Harris as a director |