Advanced company searchLink opens in new window

PERSHORE GATE LIMITED

Company number 13282725

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
19 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
30 Jun 2023 TM01 Termination of appointment of James Mackaness as a director on 26 June 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
31 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
13 Dec 2022 AUD Auditor's resignation
05 May 2022 CS01 Confirmation statement made on 22 March 2022 with updates
26 Apr 2022 AA Accounts for a small company made up to 31 October 2021
28 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 October 2021
25 Oct 2021 PSC05 Change of details for Pershore High Street Holdings Limited as a person with significant control on 29 September 2021
08 Oct 2021 CERTNM Company name changed pershore high street LIMITED\certificate issued on 08/10/21
  • RES15 ‐ Change company name resolution on 2021-09-16
08 Oct 2021 CONNOT Change of name notice
14 Sep 2021 PSC07 Cessation of Pershore Gate Holdings Limited as a person with significant control on 13 July 2021
14 Sep 2021 PSC02 Notification of Pershore High Street Holdings Limited as a person with significant control on 13 July 2021
09 Jun 2021 PSC02 Notification of Pershore Gate Holdings Limited as a person with significant control on 19 April 2021
09 Jun 2021 PSC07 Cessation of Louise Docker as a person with significant control on 19 April 2021
09 Jun 2021 PSC07 Cessation of Oliver James Mackaness as a person with significant control on 19 April 2021
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2021 PSC01 Notification of Louise Docker as a person with significant control on 19 April 2021
28 Apr 2021 PSC04 Change of details for Oliver James Mackaness as a person with significant control on 19 April 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 2,824.61
22 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-22
  • GBP .01