Advanced company searchLink opens in new window

PERRY BISHOP LTD

Company number 05680262

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)
28 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
14 Nov 2024 TM01 Termination of appointment of Sarah Benson as a director on 29 October 2024
20 Jun 2024 MR04 Satisfaction of charge 056802620001 in full
11 Jun 2024 AP01 Appointment of Miss Sian Elizabeth Harris as a director on 31 May 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
22 Jan 2024 PSC05 Change of details for Perry Bishop Ltd as a person with significant control on 22 January 2024
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2023 CERTNM Company name changed cotswold home inspectors LIMITED\certificate issued on 23/03/23
  • RES15 ‐ Change company name resolution on 2023-03-17
23 Mar 2023 CONNOT Change of name notice
31 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
28 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 30 June 2022
27 Jul 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 TM01 Termination of appointment of Peter Anthony Francis Chambers as a director on 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
28 Jan 2020 CH01 Director's details changed for Mr Peter Anthony Francis Chambers on 27 January 2020
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 2 Silver Street Cirencester Gloucestershire GL7 2BL on 13 March 2019
05 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates