Advanced company searchLink opens in new window

PERTH GROUP HOLDINGS LTD

Company number 11477421

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 Jun 2020 MR01 Registration of charge 114774210021, created on 29 May 2020
04 Jun 2020 MR01 Registration of charge 114774210019, created on 29 May 2020
04 Jun 2020 MR01 Registration of charge 114774210018, created on 29 May 2020
04 Jun 2020 MR01 Registration of charge 114774210023, created on 29 May 2020
04 Jun 2020 MR01 Registration of charge 114774210025, created on 29 May 2020
04 Jun 2020 MR01 Registration of charge 114774210020, created on 29 May 2020
04 Jun 2020 MR01 Registration of charge 114774210022, created on 29 May 2020
04 Jun 2020 MR01 Registration of charge 114774210024, created on 29 May 2020
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 100.005
04 Feb 2020 SH02 Sub-division of shares on 14 November 2019
21 Jan 2020 AD01 Registered office address changed from 4 Grange Road Southwick West Sussex BN42 4DQ England to 304 Portland Road Hove East Sussex BN3 5LP on 21 January 2020
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 MR01 Registration of charge 114774210008, created on 30 August 2019
03 Sep 2019 MR01 Registration of charge 114774210001, created on 30 August 2019
03 Sep 2019 MR01 Registration of charge 114774210002, created on 30 August 2019
03 Sep 2019 MR01 Registration of charge 114774210004, created on 30 August 2019
03 Sep 2019 MR01 Registration of charge 114774210005, created on 30 August 2019
03 Sep 2019 MR01 Registration of charge 114774210003, created on 30 August 2019
03 Sep 2019 MR01 Registration of charge 114774210006, created on 30 August 2019
03 Sep 2019 MR01 Registration of charge 114774210007, created on 30 August 2019
07 Aug 2019 CH01 Director's details changed for Mrs Victoria Bacon on 6 August 2019
05 Aug 2019 AP01 Appointment of Mrs Victoria Bacon as a director on 1 April 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
30 Apr 2019 PSC04 Change of details for Mr John Patrick Bacon as a person with significant control on 20 March 2019