Advanced company searchLink opens in new window

PEREGRINE COURT (WELLING) MANAGEMENT LIMITED

Company number 02793661

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)
27 Nov 2019 TM02 Termination of appointment of Residential Block Management Services Ltd as a secretary on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from 44-50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019
29 Oct 2019 AA Micro company accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Jun 2018 TM01 Termination of appointment of Simon Martin Graham Williams as a director on 6 June 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP United Kingdom to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 23 February 2018
22 Feb 2018 AP04 Appointment of Residential Block Management Services Ltd as a secretary on 22 February 2018
22 Feb 2018 TM02 Termination of appointment of Carringtons Secretarial Services as a secretary on 22 February 2018
14 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Mar 2017 AP04 Appointment of Carringtons Secretarial Services as a secretary on 14 March 2017
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
17 Nov 2016 AP01 Appointment of Mr Simon Martin Graham Williams as a director on 17 November 2016
13 Oct 2016 AD01 Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016
20 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
22 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015
30 Apr 2015 CH01 Director's details changed for Sarah Weston on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Stephanie Palmer on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Susan Ann Glover on 30 April 2015
09 Apr 2015 TM02 Termination of appointment of Carringtons Secretarial Services as a secretary on 1 March 2014
27 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
25 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2