Advanced company searchLink opens in new window

PERGLISH PROPERTIES LIMITED

Company number 04347347

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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