- Company Overview for PEVERIL HOMES LIMITED (01888444)
- Filing history for PEVERIL HOMES LIMITED (01888444)
- People for PEVERIL HOMES LIMITED (01888444)
- Charges for PEVERIL HOMES LIMITED (01888444)
- More for PEVERIL HOMES LIMITED (01888444)
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) |
---|---|---|---|
26 May 2021 | AP01 | Appointment of Mr Thomas William Broster as a director on 1 September 2020 | |
26 May 2021 | PSC01 | Notification of Lloyd Holmes as a person with significant control on 1 September 2020 | |
26 May 2021 | PSC01 | Notification of Thomas William Broster as a person with significant control on 1 September 2020 | |
28 Jan 2021 | TM01 | Termination of appointment of Colin George Wright as a director on 31 December 2020 | |
28 Jan 2021 | PSC07 | Cessation of Colin George Wright as a person with significant control on 31 December 2020 | |
20 Jan 2021 | CH01 | Director's details changed for Mr James Adrian Smith on 1 January 2021 | |
20 Aug 2020 | AA | Full accounts made up to 31 August 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
26 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
07 May 2019 | AA | Full accounts made up to 31 August 2018 | |
06 Feb 2019 | PSC04 | Change of details for Mrs Alison Jayne Cocks as a person with significant control on 9 July 2018 | |
06 Feb 2019 | AP01 | Appointment of Mrs Alison Jayne Cocks as a director on 9 July 2018 | |
06 Feb 2019 | PSC01 | Notification of Alison Jane Cocks as a person with significant control on 9 July 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of John Nigel Kirkland as a director on 1 January 2019 | |
03 Jan 2019 | PSC07 | Cessation of John Nigel Kirkland as a person with significant control on 1 January 2019 | |
03 Jan 2019 | PSC01 | Notification of Christopher Robert Kirkland as a person with significant control on 1 January 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Christopher Robert Kirkland as a director on 1 January 2019 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
23 May 2018 | AA | Full accounts made up to 31 August 2017 | |
26 Mar 2018 | MR01 |
Registration of charge 018884440012, created on 20 March 2018
|
|
14 Mar 2018 | MR01 | Registration of charge 018884440011, created on 9 March 2018 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
31 May 2017 | AA | Full accounts made up to 31 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
06 Jun 2016 | AA | Full accounts made up to 31 August 2015 |