- Company Overview for PERMASTORE LIMITED (00257009)
- Filing history for PERMASTORE LIMITED (00257009)
- People for PERMASTORE LIMITED (00257009)
- Charges for PERMASTORE LIMITED (00257009)
- More for PERMASTORE LIMITED (00257009)
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 2024 | CH01 | Director's details changed for Mr Peter Blackburn on 25 April 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
01 Mar 2024 | CH01 | Director's details changed for Mr Johnathon Michael Brook on 29 January 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Peter Blackburn on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Peter Blackburn as a director on 1 February 2024 | |
21 Nov 2023 | AA | Full accounts made up to 2 April 2023 | |
09 May 2023 | TM01 | Termination of appointment of Robert Whitelaw Mcgregor as a director on 8 May 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
27 Feb 2023 | CH01 | Director's details changed for Mr Jon-Paul Court on 1 January 2023 | |
16 Dec 2022 | AA | Full accounts made up to 3 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Airfield Industrial Park Eye IP23 7HS United Kingdom to Permastore Limited Airfield Industrial Park Eye IP23 7HS on 12 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Mr Jon-Paul Court on 7 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Jon-Paul Court as a director on 7 April 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
17 Dec 2021 | AA | Full accounts made up to 28 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Stephen Dene Heywood as a director on 31 March 2021 | |
25 Mar 2021 | MR05 | Part of the property or undertaking has been released from charge 10 | |
22 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from Airfield Industrial Estate Eye IP23 7HS England to Airfield Industrial Park Eye IP23 7HS on 15 February 2021 | |
12 Jan 2021 | AA | Full accounts made up to 29 March 2020 | |
01 May 2020 | AD01 |
Registered office address changed from ------ Airfield Industrial Park Eye IP23 7HS England to Airfield Industrial Estate Eye IP23 7HS on 1 May 2020
|
|
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
05 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
05 Apr 2019 | AP01 | Appointment of Mr Robert Whitelaw Mcgregor as a director on 1 April 2019 |