PERRYS CLOSE MANAGEMENT COMPANY LIMITED
Company number 04251335
- Company Overview for PERRYS CLOSE MANAGEMENT COMPANY LIMITED (04251335)
- Filing history for PERRYS CLOSE MANAGEMENT COMPANY LIMITED (04251335)
- People for PERRYS CLOSE MANAGEMENT COMPANY LIMITED (04251335)
- More for PERRYS CLOSE MANAGEMENT COMPANY LIMITED (04251335)
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) |
---|---|---|---|
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr David Dormer as a director on 28 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Stuart Britton as a director on 28 January 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
28 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 12 July 2014 with full list of shareholders | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
29 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Stuart Britton on 12 July 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Michael Robert Ingham on 12 July 2010 | |
06 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from Tweentown Stores Tweentown Cheddar Somerset BS27 3JL on 24 February 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 12 July 2009 with full list of shareholders | |
24 Feb 2009 | 363s | Return made up to 12/07/08; full list of members | |
10 Nov 2008 | 353 | Location of register of members | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from, lyde barn, half way farm, draycott, somerset, BS27 3RR | |
18 Aug 2008 | 288a | Director appointed stuart britton |