- 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) |
---|---|---|---|
16 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | AD01 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to 20 the Rowans Humberston Grimsby DN36 4BN on 16 May 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Nathan John Russell on 2 February 2017 | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 25 August 2016
|
|
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
07 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
Statement of capital on 2015-10-07
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Nathan John Russell on 10 March 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from , 32 Ferry Road, Barrow-upon-Humber, North Lincolnshire, DN19 7BA, England to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 19 November 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from , 32 Ferry Road, Barrow-upon-Humber, South Humberside, DN19 7BA, United Kingdom on 18 February 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Nathan John Russell as a director | |
18 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
10 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
10 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-10
|