PEREGRINE COURT (WELLING) MANAGEMENT LIMITED
Company number 02793661
- Company Overview for PEREGRINE COURT (WELLING) MANAGEMENT LIMITED (02793661)
- Filing history for PEREGRINE COURT (WELLING) MANAGEMENT LIMITED (02793661)
- People for PEREGRINE COURT (WELLING) MANAGEMENT LIMITED (02793661)
- More for PEREGRINE COURT (WELLING) MANAGEMENT LIMITED (02793661)
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
|
|
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
|
|
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
|