Advanced company searchLink opens in new window

PEVERIL HOMES LIMITED

Company number 01888444

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)
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 10,000
06 Jun 2016 AA Full accounts made up to 31 August 2015