- Company Overview for PERCLEAR PROPERTIES LIMITED (10325068)
- Filing history for PERCLEAR PROPERTIES LIMITED (10325068)
- People for PERCLEAR PROPERTIES LIMITED (10325068)
- Registers for PERCLEAR PROPERTIES LIMITED (10325068)
- More for PERCLEAR PROPERTIES LIMITED (10325068)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
09 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
20 Mar 2020 | PSC01 | Notification of Patricia Scott-Perrin as a person with significant control on 9 January 2017 | |
19 Mar 2020 | PSC07 | Cessation of Sidney Bruce Perrin as a person with significant control on 6 April 2018 | |
19 Mar 2020 | PSC07 | Cessation of Bethan Theresa Cleary as a person with significant control on 9 January 2017 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Sidney Bruce Perrin as a person with significant control on 9 January 2017 | |
16 Aug 2017 | PSC01 | Notification of Bethan Theresa Cleary as a person with significant control on 9 January 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Sidney Bruce Perrin on 11 August 2016 | |
16 Aug 2017 | PSC01 | Notification of Bethan Theresa Cleary as a person with significant control on 9 January 2017 | |
16 Aug 2017 | AD03 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB | |
16 Aug 2017 | AD02 | Register inspection address has been changed to 30 City Road London EC1Y 2AB | |
16 Aug 2017 | PSC07 | Cessation of Brian Michael Cleary as a person with significant control on 9 January 2017 |