Advanced company searchLink opens in new window

PERRY BROTHERS LIMITED

Company number 05752463

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)
18 Aug 2017 MR04 Satisfaction of charge 057524630005 in full
01 Aug 2017 MR01 Registration of charge 057524630006, created on 28 July 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Nov 2016 MR04 Satisfaction of charge 057524630003 in full
12 Nov 2016 MR04 Satisfaction of charge 057524630004 in full
01 Nov 2016 MR01 Registration of charge 057524630005, created on 31 October 2016
30 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
02 Dec 2015 MR01 Registration of charge 057524630004, created on 1 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 MR01 Registration of charge 057524630003, created on 13 May 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 MR04 Satisfaction of charge 2 in full
25 Sep 2013 MR04 Satisfaction of charge 1 in full
10 May 2013 AP01 Appointment of Mrs Suzanne Elizabeth Perry as a director
10 May 2013 TM01 Termination of appointment of Geoffrey Perry as a director
09 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 CERTNM Company name changed perry brothers developments LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
27 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Geoffrey Keith Perry on 30 September 2011
27 Mar 2012 CH01 Director's details changed for Mr Andrew John Perry on 30 September 2011