- Company Overview for PERENNIAL MANAGEMENT SERVICES LTD (11265342)
- Filing history for PERENNIAL MANAGEMENT SERVICES LTD (11265342)
- People for PERENNIAL MANAGEMENT SERVICES LTD (11265342)
- More for PERENNIAL MANAGEMENT SERVICES LTD (11265342)
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) |
---|---|---|---|
25 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2025 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
24 Oct 2023 | PSC04 | Change of details for Mr Gareth Leslie Street as a person with significant control on 20 October 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
01 Nov 2022 | PSC04 | Change of details for Mr Robert Horwood as a person with significant control on 20 October 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Robert Horwood on 20 October 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Gareth Leslie Street on 29 November 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Gareth Leslie Street as a person with significant control on 29 November 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mr Gareth Leslie Street as a person with significant control on 20 October 2020 | |
22 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Gareth Leslie Street on 19 January 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mr Gareth Leslie Street as a person with significant control on 19 February 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | PSC04 | Change of details for Mr Robert Horwood as a person with significant control on 15 October 2020 | |
20 Oct 2020 | PSC01 | Notification of Gareth Street as a person with significant control on 15 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Gareth Leslie Street as a director on 15 October 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from 869 High Road London N17 8EY England to 84 High Street Billericay CM12 9BT on 19 February 2020 | |
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued |