Advanced company searchLink opens in new window

PERRYWELL ROAD LIMITED

Company number 09771239

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)
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
  • CONNOT ‐ Change of name notice
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
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 05/12/2022
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