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)
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
04 Jun 2015 AA Full accounts made up to 31 August 2014
23 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
22 May 2014 AUD Auditor's resignation
17 May 2014 MR04 Satisfaction of charge 9 in full
29 Apr 2014 AA Full accounts made up to 31 August 2013
10 Apr 2014 MR04 Satisfaction of charge 018884440010 in full
01 Oct 2013 MR01 Registration of charge 018884440010
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
02 Aug 2013 AP03 Appointment of Mrs Michelle Ann Mucklestone as a secretary
07 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
17 May 2013 AA Full accounts made up to 31 August 2012
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 9
06 Sep 2012 TM02 Termination of appointment of Melvin Sheldon as a secretary
06 Sep 2012 TM01 Termination of appointment of Melvin Sheldon as a director
08 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
22 Mar 2012 AA Full accounts made up to 31 August 2011
27 Jul 2011 AP01 Appointment of James Adrian Smith as a director
07 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
22 Mar 2011 AA Full accounts made up to 31 August 2010
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
09 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
26 Mar 2010 AA Full accounts made up to 31 August 2009
29 Oct 2009 CH01 Director's details changed for Melvin Stuart Sheldon on 22 October 2009
22 Oct 2009 CH03 Secretary's details changed for Melvin Stuart Sheldon on 22 October 2009
19 Oct 2009 CH01 Director's details changed for John Nigel Kirkland on 19 October 2009