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) |
---|---|---|---|
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jun 2021 | AP01 | Appointment of Mr William John Sturge as a director on 19 May 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
20 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Oct 2020 | PSC07 | Cessation of Peter Julian Shepppard as a person with significant control on 1 January 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
19 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Feb 2019 | PSC01 | Notification of Judith Mary Bailey as a person with significant control on 1 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Judith Mary Bailey as a person with significant control on 1 February 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
22 Oct 2018 | CH01 | Director's details changed for Mr Peter Julian Sheppard on 15 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Miss Rosalind Julia Louise Barham on 15 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Judith Mary Bailey on 15 October 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Sep 2018 | PSC07 | Cessation of Thomas Placid Humphreys as a person with significant control on 31 August 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Thomas Placid Humphreys as a director on 24 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 22 Applegarth Avenue Guildford GU2 8LY England to 101 Punch Croft New Ash Green Longfield DA3 8HS on 24 April 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
11 Dec 2017 | PSC07 | Cessation of Peter Julian Sheppard as a person with significant control on 1 December 2017 | |
11 Dec 2017 | PSC01 | Notification of Peter Julian Sheppard as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC01 | Notification of Peter Julian Sheppard as a person with significant control on 6 October 2016 | |
11 Sep 2017 | PSC01 | Notification of Fiona Jane Wallin as a person with significant control on 8 February 2017 | |
11 Sep 2017 | PSC07 | Cessation of Michael Cutler as a person with significant control on 4 March 2017 | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |