- Company Overview for PERFECTLINK ESTATES LTD (06707420)
- Filing history for PERFECTLINK ESTATES LTD (06707420)
- People for PERFECTLINK ESTATES LTD (06707420)
- Charges for PERFECTLINK ESTATES LTD (06707420)
- More for PERFECTLINK ESTATES LTD (06707420)
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) |
---|---|---|---|
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | CH01 | Director's details changed for Mr Aron Goldman on 26 May 2016 | |
27 May 2016 | CH03 | Secretary's details changed for Mr Aron Goldman on 26 May 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from 96 Darenth Road London N16 6ED to 98 Darenth Road Stamford Hill London N16 6ED on 9 October 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
19 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2011 | AP01 | Appointment of Mr Aron Goldman as a director | |
15 Mar 2011 | AP03 | Appointment of Mr Aron Goldman as a secretary | |
15 Mar 2011 | TM02 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary | |
15 Mar 2011 | TM01 | Termination of appointment of M & K Nominee Directors Ltd as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Morris Tesler as a director | |
15 Mar 2011 | AD01 | Registered office address changed from 43 Wellington Avenue London N15 6AX Uk on 15 March 2011 | |
11 Feb 2011 | AP01 | Appointment of Mr Morris Tesler as a director | |
06 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 |