Advanced company searchLink opens in new window

6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED

Company number 04295255

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)
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
05 Nov 2014 TM01 Termination of appointment of Annie Hudson as a director on 3 November 2014
05 Nov 2014 AD01 Registered office address changed from 2a Chalmers Road Banstead Surrey SM7 3HF England to 2a Chalmers Road Banstead Surrey SM7 3HF on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Annie Hudson as a director on 3 November 2014
05 Nov 2014 AD01 Registered office address changed from 50 Elsynge Road London SW18 2HN to 2a Chalmers Road Banstead Surrey SM7 3HF on 5 November 2014
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
29 Oct 2013 CH01 Director's details changed for Mrs Annie Hudson on 1 January 2013
29 Oct 2013 CH01 Director's details changed for Michele Elaine Faust on 1 June 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 50 Elsynge Road London SW18 2HN United Kingdom on 31 October 2012
31 Oct 2012 AD01 Registered office address changed from C/O Mrs Annie Hudson 29 Park Mansions Prince of Wales Drive London SW11 4HQ United Kingdom on 31 October 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from C/O Mrs Annie Hudson 29 Park Mansions Prince of Wales Drive London SW11 4HQ United Kingdom on 9 November 2011
09 Nov 2011 AD01 Registered office address changed from C/O Mrs Annie Hudson 56 St. James's Drive London SW17 7RT United Kingdom on 9 November 2011
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mrs Annie Hudson on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Francesca Healey on 25 October 2010
25 Oct 2010 TM01 Termination of appointment of Richard Brignall as a director
25 Oct 2010 AD01 Registered office address changed from C/O Mr R C Brignall Cooks Corner Oast House Gillridge Lane Crowborough East Sussex TN6 1UP England on 25 October 2010
21 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
06 Feb 2010 AP01 Appointment of Mrs Annie Hudson as a director