Advanced company searchLink opens in new window

PERRYWELL HOLDINGS LIMITED

Company number 14276769

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)
01 Oct 2024 AA Accounts for a small company made up to 31 March 2024
18 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
11 May 2023 CH01 Director's details changed for Mr Roberty Patrick Maybury on 5 May 2023
10 May 2023 CERTNM Company name changed knowles property services holdings LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
10 May 2023 PSC02 Notification of Glenstone Reit Plc as a person with significant control on 5 May 2023
10 May 2023 PSC07 Cessation of Janet Wendy Wright as a person with significant control on 5 May 2023
10 May 2023 PSC07 Cessation of Martin Trevor Wright as a person with significant control on 5 May 2023
10 May 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
10 May 2023 AD01 Registered office address changed from C/O Mha Macintyre Hudson Llp, Rutland House 148 Edmund Street Birmingham B3 2FD United Kingdom to 6 Duke Street London W1U 3EN on 10 May 2023
10 May 2023 AP01 Appointment of Mr Benjamin Paul Green as a director on 5 May 2023
10 May 2023 AP01 Appointment of Mr Roberty Patrick Maybury as a director on 5 May 2023
10 May 2023 TM01 Termination of appointment of Sandra Davies as a director on 5 May 2023
10 May 2023 TM01 Termination of appointment of Steven Victor Horner as a director on 5 May 2023
15 Aug 2022 PSC01 Notification of Martin Trevor Wright as a person with significant control on 8 August 2022
15 Aug 2022 PSC04 Change of details for Ms Janet Wendy Wright as a person with significant control on 8 August 2022
12 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 3,009,256
04 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-04
  • GBP 1