- Company Overview for PERRYWELL ROAD LIMITED (09771239)
- Filing history for PERRYWELL ROAD LIMITED (09771239)
- People for PERRYWELL ROAD LIMITED (09771239)
- Charges for PERRYWELL ROAD LIMITED (09771239)
- More for PERRYWELL ROAD LIMITED (09771239)
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) |
---|---|---|---|
02 Dec 2024 | MR01 | Registration of charge 097712390004, created on 28 November 2024 | |
02 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
18 Sep 2023 | PSC05 | Change of details for Knowles Property Services Holdings Limited as a person with significant control on 5 May 2023 | |
06 Sep 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2022 | |
08 Jun 2023 | CERTNM |
Company name changed knowles property services LTD\certificate issued on 08/06/23
|
|
11 May 2023 | AP01 | Appointment of Mr Robert Patrick Maybury as a director on 5 May 2023 | |
11 May 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 | |
11 May 2023 | AP01 | Appointment of Mr Benjamin Paul Green as a director on 5 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Sandra Davies as a director on 5 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Steven Victor Horner as a director on 5 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Martin Trevor Wright as a director on 5 May 2023 | |
11 May 2023 | AD01 | Registered office address changed from C/O E. & S.W. Knowles & Company Limited Moor Lane Industrial Estate Perrywell Road Witton Birmingham B6 7AT England to 6 Duke Street London W1U 3EN on 11 May 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 September 2022 | |
11 Oct 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
20 Sep 2022 | CS01 |
09/09/22 Statement of Capital gbp 1
|
|
30 Aug 2022 | CH01 | Director's details changed for Ms Sandra Davies on 30 August 2022 | |
22 Aug 2022 | PSC02 | Notification of Knowles Property Services Holdings Limited as a person with significant control on 8 August 2022 | |
22 Aug 2022 | PSC07 | Cessation of E. & S.W. Knowles Holdings Limited as a person with significant control on 8 August 2022 | |
22 Aug 2022 | PSC02 | Notification of E. & S.W. Knowles Holdings Limited as a person with significant control on 8 August 2022 | |
22 Aug 2022 | PSC07 | Cessation of E. & S.W. Knowles & Co. Limited as a person with significant control on 8 August 2022 | |
14 Jul 2022 | MR04 | Satisfaction of charge 097712390002 in full |