Advanced company searchLink opens in new window

PERTH HOLDCO LIMITED

Company number 13483769

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)
16 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
16 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
05 Jan 2025 AA Full accounts made up to 29 April 2024
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with updates
07 May 2024 AA Full accounts made up to 29 April 2023
03 Nov 2023 AP01 Appointment of Mr Stephen Alexander Forbes as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Scott Mcewan as a director on 1 November 2023
27 Jul 2023 AA Full accounts made up to 29 April 2022
13 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
16 Jun 2023 TM01 Termination of appointment of Leanne Rockliffe as a director on 15 June 2023
16 Jun 2023 AP01 Appointment of David William Crawford as a director on 15 June 2023
26 Apr 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
07 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 30 April 2022
22 Nov 2022 PSC05 Change of details for Perth Midco Limited as a person with significant control on 26 October 2022
22 Nov 2022 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Building a Riverside Way Camberley GU15 3YL on 22 November 2022
11 Nov 2022 TM01 Termination of appointment of Stuart Michael Hall as a director on 28 October 2022
07 Oct 2022 TM01 Termination of appointment of Glen Norman Williams as a director on 30 September 2022
07 Oct 2022 AP01 Appointment of Scott Mcewan as a director on 30 September 2022
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
07 Jun 2022 AP01 Appointment of Mr Stuart Michael Hall as a director on 31 May 2022
27 Aug 2021 MR01 Registration of charge 134837690001, created on 24 August 2021
16 Aug 2021 TM01 Termination of appointment of Matthew Peter Caffrey as a director on 30 July 2021
16 Aug 2021 AP01 Appointment of Ms Leanne Rockliffe as a director on 29 July 2021
16 Aug 2021 AP01 Appointment of Mr Glen Norman Williams as a director on 29 July 2021
29 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-29
  • GBP 1