- Company Overview for PERCH MANAGEMENT LIMITED (08883113)
- Filing history for PERCH MANAGEMENT LIMITED (08883113)
- People for PERCH MANAGEMENT LIMITED (08883113)
- Insolvency for PERCH MANAGEMENT LIMITED (08883113)
- More for PERCH MANAGEMENT LIMITED (08883113)
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) |
---|---|---|---|
27 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2024 | |
07 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025 | |
16 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2023 | |
07 Dec 2022 | AD01 | Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England to 12-16 Addiscombe Road Croydon CR0 0XT on 7 December 2022 | |
24 Nov 2022 | LIQ02 | Statement of affairs | |
24 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2021 | PSC04 | Change of details for Mr Nathan John Russell as a person with significant control on 7 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Nathan John Russell as a person with significant control on 7 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Nathan John Russell as a person with significant control on 7 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Nathan John Russell on 7 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Nathan John Russell on 7 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
19 Oct 2021 | PSC01 | Notification of Jamie Richardson as a person with significant control on 7 October 2021 | |
19 Oct 2021 | PSC01 | Notification of Sam Davis as a person with significant control on 7 October 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mr Nathan John Russell as a person with significant control on 7 October 2021 | |
19 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
16 Sep 2021 | AP01 | Appointment of Mr Jamie Lee Richardson as a director on 16 September 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr Sam Davis as a director on 16 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 20 the Rowans Humberston Grimsby DN36 4BN United Kingdom to The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX on 16 September 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
16 Sep 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 July 2021 |