- Company Overview for PERTH SECURITIES LIMITED (05822049)
- Filing history for PERTH SECURITIES LIMITED (05822049)
- People for PERTH SECURITIES LIMITED (05822049)
- Charges for PERTH SECURITIES LIMITED (05822049)
- More for PERTH SECURITIES LIMITED (05822049)
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) |
---|---|---|---|
01 Jun 2020 | AD02 | Register inspection address has been changed from 4 Grange Road Southwick West Sussex BN42 4DQ England to 304 Portland Road Hove East Sussex BN3 5LP | |
04 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
13 Feb 2020 | AP01 | Appointment of Miss Mathilde Kate Victoria Bacon as a director on 10 September 2018 | |
21 Jan 2020 | AD01 | Registered office address changed from 4 Grange Road Southwick West Sussex BN42 4DQ England to 304 Portland Road Hove East Sussex BN3 5LP on 21 January 2020 | |
23 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
29 Nov 2019 | PSC02 | Notification of Perth Group Holdings Ltd as a person with significant control on 15 November 2019 | |
29 Nov 2019 | PSC07 | Cessation of Perth Management Ltd as a person with significant control on 15 November 2019 | |
29 Nov 2019 | PSC02 | Notification of Perth Management Ltd as a person with significant control on 15 November 2019 | |
29 Nov 2019 | PSC07 | Cessation of Perth Facilities Ltd as a person with significant control on 15 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Frederick John Bacon on 14 November 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
21 May 2019 | AD02 | Register inspection address has been changed from 51-53 Church Road Hove BN3 2BD England to 4 Grange Road Southwick West Sussex BN42 4DQ | |
21 May 2019 | AD04 | Register(s) moved to registered office address 4 Grange Road Southwick West Sussex BN42 4DQ | |
21 May 2019 | AD04 | Register(s) moved to registered office address 4 Grange Road Southwick West Sussex BN42 4DQ | |
21 May 2019 | PSC05 | Change of details for Perth Facilities Ltd as a person with significant control on 18 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 51-53 Church Road Hove BN3 2BD England to 4 Grange Road Southwick West Sussex BN42 4DQ on 18 March 2019 | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | PSC02 | Notification of Perth Facilities Ltd as a person with significant control on 23 October 2018 | |
18 Dec 2018 | PSC07 | Cessation of John Bacon as a person with significant control on 23 October 2018 | |
22 Oct 2018 | AD02 | Register inspection address has been changed from Goldstone Business Centre 2 Goldstone Street Hove East Sussex BN3 3RJ to 51-53 Church Road Hove BN3 2BD | |
22 Oct 2018 | CH01 | Director's details changed for Mr Frederick John Bacon on 29 January 2018 | |
17 Oct 2018 | SH02 | Sub-division of shares on 28 September 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | MR04 | Satisfaction of charge 058220490026 in full |