Advanced company searchLink opens in new window

PERHOW 595 LIMITED

Company number 05960499

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)
11 Aug 2008 AA Full accounts made up to 30 March 2008
07 Aug 2008 288a Director appointed tom shaw
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
25 Jan 2008 395 Particulars of mortgage/charge
29 Oct 2007 288c Director's particulars changed
17 Oct 2007 225 Accounting reference date extended from 31/10/07 to 31/03/08
17 Oct 2007 363a Return made up to 09/10/07; full list of members
10 Jul 2007 395 Particulars of mortgage/charge
27 Feb 2007 395 Particulars of mortgage/charge
09 Jan 2007 287 Registered office changed on 09/01/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN
09 Jan 2007 288b Secretary resigned
09 Jan 2007 288b Director resigned
09 Jan 2007 288a New director appointed
09 Jan 2007 288a New director appointed
09 Jan 2007 288a New secretary appointed
22 Dec 2006 CERTNM Company name changed howper 595 LIMITED\certificate issued on 22/12/06
09 Oct 2006 NEWINC Incorporation