Advanced company searchLink opens in new window

PERCH GROUP LIMITED

Company number 11206024

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)
04 May 2022 MR04 Satisfaction of charge 112060240002 in full
04 May 2022 MR04 Satisfaction of charge 112060240001 in full
01 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
13 Dec 2021 MR01 Registration of charge 112060240003, created on 9 December 2021
09 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
22 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2020 AD01 Registered office address changed from Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB United Kingdom to Unit 10 Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW on 17 September 2020
18 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
18 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
25 Oct 2019 MR01 Registration of charge 112060240002, created on 16 October 2019
24 Oct 2019 MR01 Registration of charge 112060240001, created on 16 October 2019
07 Jun 2019 CH01 Director's details changed for Mr Craig Andrew Hinchliffe on 7 June 2019
07 Jun 2019 CH03 Secretary's details changed for Mrs Tracy Ann Appleby-Mollart on 7 June 2019
07 Jun 2019 PSC04 Change of details for Mrs Tracy Ann Appleby-Mollart as a person with significant control on 7 June 2019
07 Jun 2019 AD01 Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 7 June 2019
19 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 March 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 9,999
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 10,000
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 9,998