Advanced company searchLink opens in new window

PERRYS CLOSE MANAGEMENT COMPANY LIMITED

Company number 04251335

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)
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
  • GBP 9
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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