- Company Overview for PERRYWELL HOLDINGS LIMITED (14276769)
- Filing history for PERRYWELL HOLDINGS LIMITED (14276769)
- People for PERRYWELL HOLDINGS LIMITED (14276769)
- More for PERRYWELL HOLDINGS LIMITED (14276769)
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
|
|
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
|
|
11 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 8 August 2022
|
|
04 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-04
|