- Company Overview for PERGLISH PROPERTIES LIMITED (04347347)
- Filing history for PERGLISH PROPERTIES LIMITED (04347347)
- People for PERGLISH PROPERTIES LIMITED (04347347)
- More for PERGLISH PROPERTIES LIMITED (04347347)
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) |
---|---|---|---|
21 Jun 2016 | CH01 | Director's details changed for Mrs Andrea Andrews on 21 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 55 Floral Farm Canford Magna Wimborne Dorset BH21 3AT England to 324 West Way Broadstone Dorset BH18 9LF on 21 June 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Martin Keith Eaton as a secretary on 3 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 33 Countess Close Merley Wimborne Dorset BH21 1UJ to 55 Floral Farm Canford Magna Wimborne Dorset BH21 3AT on 3 November 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
07 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
31 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
14 Feb 2013 | AP01 | Appointment of Mr Stephen Ian Andrews as a director | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
22 Mar 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Brian Richard Andrews on 31 December 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Andrea Andrews on 31 December 2009 | |
12 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
12 Feb 2009 | AA | Total exemption full accounts made up to 31 January 2008 |