- Company Overview for PERCY INGLE HOLDINGS LIMITED (03058130)
- Filing history for PERCY INGLE HOLDINGS LIMITED (03058130)
- People for PERCY INGLE HOLDINGS LIMITED (03058130)
- More for PERCY INGLE HOLDINGS LIMITED (03058130)
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) |
---|---|---|---|
24 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
06 Dec 2023 | PSC04 | Change of details for Mr Paul Derek Ingle as a person with significant control on 1 December 2023 | |
06 Dec 2023 | CH01 | Director's details changed for Mr Paul Derek Ingle on 1 December 2023 | |
21 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
02 Mar 2023 | CH01 | Director's details changed for Mr Paul Derek Ingle on 28 February 2023 | |
02 Mar 2023 | PSC04 | Change of details for Mr Paul Derek Ingle as a person with significant control on 28 February 2023 | |
29 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
31 Mar 2022 | PSC07 | Cessation of Derek Percy Ingle as a person with significant control on 28 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Michael James Ingle as a person with significant control on 28 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Paul Derek Ingle as a person with significant control on 28 March 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Suite 106 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 14 January 2022 | |
07 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
01 Apr 2021 | AD01 | Registered office address changed from 210 Church Road Leyton London E10 7JQ to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 1 April 2021 | |
29 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
21 May 2020 | PSC04 | Change of details for Mr Michael James Ingle as a person with significant control on 16 May 2020 | |
21 May 2020 | PSC04 | Change of details for Mr Paul Derek Ingle as a person with significant control on 16 May 2020 | |
21 May 2020 | PSC04 | Change of details for Mr Derek Percy Ingle as a person with significant control on 16 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr Michael James Ingle on 16 May 2020 | |
21 May 2020 | CH03 | Secretary's details changed for Michael Ingle on 16 May 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Paul Derek Ingle as a director on 24 April 2020 |