PERRYS CLOSE MANAGEMENT COMPANY LIMITED
Company number 04251335
- Company Overview for PERRYS CLOSE MANAGEMENT COMPANY LIMITED (04251335)
- Filing history for PERRYS CLOSE MANAGEMENT COMPANY LIMITED (04251335)
- People for PERRYS CLOSE MANAGEMENT COMPANY LIMITED (04251335)
- More for PERRYS CLOSE MANAGEMENT COMPANY LIMITED (04251335)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
06 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
29 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
28 Apr 2023 | AD01 | Registered office address changed from 9 Perrys Close Cheddar Perrys Close 9 Perrys Close Cheddar Somerset BS27 3DU England to Holly Cottage Barrows Road Cheddar Somerset BS27 3BD on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mrs Denise Caroline Bailey on 9 January 2023 | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of David Dormer as a director on 30 August 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from Lyde Barn Halfway Farm Draycott Road Cheddar Somerset BS27 3RR England to 9 Perrys Close Cheddar Perrys Close 9 Perrys Close Cheddar Somerset BS27 3DU on 9 September 2022 | |
08 Sep 2022 | DS02 | Withdraw the company strike off application | |
08 Sep 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2022 | DS01 | Application to strike the company off the register | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
17 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mrs Denise Caroline Bailey as a director on 13 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
13 Mar 2017 | TM01 | Termination of appointment of Michael Robert Ingham as a director on 13 March 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from West Close Cottage Stoke Road Westbury Sub Mendip Wells Somerset BA5 1HD to Lyde Barn Halfway Farm Draycott Road Cheddar Somerset BS27 3RR on 12 January 2017 |