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) |
---|---|---|---|
04 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
28 Nov 2012 | CH04 | Secretary's details changed for Carringtons Secretarial Services on 27 November 2012 | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 10 April 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 10 April 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 12 March 2012 | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
12 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Mar 2010 | AP04 | Appointment of Carringtons Secretarial Services as a secretary | |
04 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Sarah Weston on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Stephanie Palmer on 4 March 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Susan Ann Glover on 2 February 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
08 Apr 2009 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR | |
10 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW | |
11 Jun 2008 | 288a | Secretary appointed hertford company secretaries LIMITED | |
11 Jun 2008 | 288b | Appointment terminated secretary residential management group LIMITED | |
26 Mar 2008 | 363a | Return made up to 25/02/08; full list of members |