Advanced company searchLink opens in new window

PERCHSPRING PROPERTY MANAGEMENT LIMITED

Company number 04987922

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)
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
  • GBP 28
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 27
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