- Company Overview for THE PERCY HUNT LTD (05101744)
- Filing history for THE PERCY HUNT LTD (05101744)
- People for THE PERCY HUNT LTD (05101744)
- More for THE PERCY HUNT LTD (05101744)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
17 Apr 2018 | PSC01 | Notification of Julia Avis Ramsay Bucknall as a person with significant control on 20 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of Julia Avis Bucknall as a person with significant control on 17 April 2018 | |
17 Apr 2018 | PSC01 | Notification of Victoria Lucy Diana Percy as a person with significant control on 20 March 2018 | |
17 Apr 2018 | PSC01 | Notification of Michael Ivan Maling Hutchinson as a person with significant control on 20 March 2018 | |
17 Apr 2018 | PSC01 | Notification of Julia Avis Bucknall as a person with significant control on 20 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Charles Corfield Bucknall as a director on 23 December 2017 | |
17 Apr 2018 | AP01 | Appointment of Mrs Julia Avis Ramsay Bucknall as a director on 20 March 2018 | |
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 |