Advanced company searchLink opens in new window

PERTH SECURITIES LIMITED

Company number 05822049

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)
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
  • RES13 ‐ Issued share capital 13/01/2019
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
  • RES13 ‐ Subdivision 28/09/2018
15 Oct 2018 MR04 Satisfaction of charge 058220490026 in full