- Company Overview for PERRETT LAVER LIMITED (04337808)
- Filing history for PERRETT LAVER LIMITED (04337808)
- People for PERRETT LAVER LIMITED (04337808)
- Charges for PERRETT LAVER LIMITED (04337808)
- More for PERRETT LAVER LIMITED (04337808)
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 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Sep 2022 | PSC07 | Cessation of Daniel Ronald Perrett as a person with significant control on 7 September 2022 | |
07 Sep 2022 | PSC07 | Cessation of Simon Roy Laver as a person with significant control on 7 September 2022 | |
07 Sep 2022 | PSC02 | Notification of Perrett Laver Trustees Limited as a person with significant control on 7 December 2016 | |
15 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
29 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Nov 2021 | AD01 | Registered office address changed from 5th Floor 8/10 Great George Street London SW1P 3AE to 9th Floor One Embassy Gardens London London SW11 7BW on 18 November 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
04 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
30 Oct 2019 | AAMD | Amended accounts for a small company made up to 31 December 2018 | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
29 Nov 2017 | TM01 | Termination of appointment of Mark John Bishop as a director on 31 October 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Jun 2017 | MR01 | Registration of charge 043378080002, created on 7 June 2017 | |
25 Jan 2017 | SH02 | Sub-division of shares on 13 December 2016 | |
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
04 Jan 2017 | MR01 | Registration of charge 043378080001, created on 31 December 2016 |