PERCHSPRING PROPERTY MANAGEMENT LIMITED
Company number 04987922
- Company Overview for PERCHSPRING PROPERTY MANAGEMENT LIMITED (04987922)
- Filing history for PERCHSPRING PROPERTY MANAGEMENT LIMITED (04987922)
- People for PERCHSPRING PROPERTY MANAGEMENT LIMITED (04987922)
- More for PERCHSPRING PROPERTY MANAGEMENT LIMITED (04987922)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
12 Dec 2024 | AD01 | Registered office address changed from 1a Estate House West Street Okehampton EX20 1JZ England to Office 44, a30 Business Centre Higher Stockley Mead Okehampton EX20 1BG on 12 December 2024 | |
21 Oct 2024 | AP01 | Appointment of Mr William John Sturge as a director on 14 October 2024 | |
03 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
06 Jun 2023 | AD01 | Registered office address changed from 35 Old Palace Road Guildford GU2 7TX England to 1a Estate House West Street Okehampton EX20 1JZ on 6 June 2023 | |
12 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
11 Jul 2022 | AP01 | Appointment of Mrs Melanie Dewdney as a director on 4 July 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Apr 2022 | TM01 | Termination of appointment of William John Sturge as a director on 11 April 2022 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2021
|
|
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2020
|
|
01 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
24 Mar 2022 | TM02 | Termination of appointment of Fiona Jane Wallin as a secretary on 24 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of William John Sturge as a person with significant control on 1 December 2021 | |
24 Mar 2022 | PSC07 | Cessation of Peter Julian Sheppard as a person with significant control on 19 May 2021 | |
24 Mar 2022 | PSC07 | Cessation of Rosalind Julia Louise Barham as a person with significant control on 19 May 2021 | |
24 Mar 2022 | PSC07 | Cessation of Fiona Jane Wallin as a person with significant control on 19 May 2021 | |
24 Mar 2022 | PSC07 | Cessation of Judith Mary Bailey as a person with significant control on 19 May 2021 | |
24 Jan 2022 | CH03 | Secretary's details changed for Mr Peter Brayne on 24 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from 101 Punch Croft New Ash Green Longfield DA3 8HS England to 35 Old Palace Road Guildford GU2 7TX on 24 January 2022 | |
19 Jan 2022 | AP03 | Appointment of Mr Peter Brayne as a secretary on 17 January 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
13 Dec 2021 | PSC01 | Notification of William John Sturge as a person with significant control on 18 October 2021 |