- Company Overview for PERRAN PROPERTIES LIMITED (05541125)
- Filing history for PERRAN PROPERTIES LIMITED (05541125)
- People for PERRAN PROPERTIES LIMITED (05541125)
- Charges for PERRAN PROPERTIES LIMITED (05541125)
- More for PERRAN PROPERTIES LIMITED (05541125)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
01 Sep 2023 | CH01 | Director's details changed for Mr Gregory Alexander Grant on 29 August 2023 | |
31 Aug 2023 | CH01 | Director's details changed for Mr Gregory Alexander Grant on 29 August 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | MR04 | Satisfaction of charge 055411250007 in full | |
29 Jul 2019 | MR04 | Satisfaction of charge 055411250006 in full | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
06 Sep 2018 | CH01 | Director's details changed for Mr Gregory Alexander Grant on 3 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mrs Fiona Elizabeth Bradley on 3 September 2018 | |
06 Sep 2018 | PSC05 | Change of details for Petrus Group Ltd as a person with significant control on 3 September 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from Stockwood Chambers, Cowper Street, Redfield Bristol BS5 9JL to Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ on 31 August 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates |