Advanced company searchLink opens in new window

PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED

Company number 05187144

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)
07 Sep 2016 AP01 Appointment of Mr Thomas Harling as a director on 13 July 2016
01 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
01 Sep 2016 AP01 Appointment of Mr Andrew Martin Watson as a director on 13 July 2016
13 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 16
04 Aug 2015 AP04 Appointment of Essex Properties Ltd as a secretary on 1 August 2015
03 Aug 2015 TM02 Termination of appointment of James Victor Sullivan as a secretary on 1 August 2015
24 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 16
09 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 May 2013 AP03 Appointment of Mr James Victor Sullivan as a secretary
23 May 2013 TM02 Termination of appointment of Carol Sullivan as a secretary
26 Sep 2012 AP01 Appointment of Mr Garry Brooks as a director
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Dec 2011 TM01 Termination of appointment of Garry Brooks as a director
04 Aug 2011 CH01 Director's details changed for Hitesh Ramesh Patel on 22 June 2011
04 Aug 2011 CH01 Director's details changed for Garry Brooks on 22 March 2011
26 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Hitesh Ramesh Patel on 1 July 2010
28 Jul 2010 CH01 Director's details changed for Garry Brooks on 1 July 2010