Advanced company searchLink opens in new window

PERITUS DEVELOPMENTS LIMITED

Company number 10231947

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
26 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
15 Aug 2018 PSC04 Change of details for Mr Philip Peter Hartley as a person with significant control on 14 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Philip Peter Hartley on 14 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Ryan Peter Hartley on 14 August 2018
14 Aug 2018 AD01 Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 14 August 2018
12 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
06 Jun 2018 PSC04 Change of details for Mr Philip Peter Hartley as a person with significant control on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Mr Philip Peter Hartley on 6 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Philip Peter Hartley on 5 June 2018
01 Jun 2018 CH01 Director's details changed for Mr Ryan Peter Hartley on 1 June 2018
26 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
12 Sep 2017 MR01 Registration of charge 102319470007, created on 8 September 2017
19 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
17 Mar 2017 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 17 March 2017
09 Dec 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 9 December 2016
01 Nov 2016 MR01 Registration of charge 102319470006, created on 21 October 2016
01 Nov 2016 MR01 Registration of charge 102319470005, created on 21 October 2016
05 Sep 2016 MR01 Registration of charge 102319470003, created on 30 August 2016
05 Sep 2016 MR01 Registration of charge 102319470004, created on 30 August 2016
31 Aug 2016 MR01 Registration of charge 102319470001, created on 30 August 2016
31 Aug 2016 MR01 Registration of charge 102319470002, created on 30 August 2016