Advanced company searchLink opens in new window

PERCY COX PROPERTIES LIMITED

Company number 05225936

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)
01 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
29 Jun 2016 TM01 Termination of appointment of George Pearson Green as a director on 21 June 2016
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 295,719
28 Aug 2015 CH01 Director's details changed for Mr Simon John Cox on 10 August 2015
28 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 295,719
20 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 295,719
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AD01 Registered office address changed from 101 Birmingham Street Stourbridge West Midlands DY8 1JR on 6 February 2013
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr David William Percy Cox on 1 August 2012
03 Aug 2012 AA Accounts for a small company made up to 31 December 2011
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
23 Jun 2011 AA Accounts for a small company made up to 31 December 2010
14 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for John Leslie Deeley was registered on 14/06/2011
02 Jun 2011 AP01 Appointment of Mr John Leslie Deely as a director
  • ANNOTATION A second filed AP01 for John Leslie Deeley was registered on 14/06/2011
07 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders