Advanced company searchLink opens in new window

PERPETUAL HOUSE FREEHOLD LIMITED

Company number 07949421

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)
06 Mar 2018 CH01 Director's details changed for Mr John Roger Dixon on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY England to 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY on 6 March 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
11 Apr 2017 AD01 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY on 11 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 270.00
20 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 260
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 260
  • ANNOTATION Clarification due to a system constraint the statement of capital has been amended in line with the fractional shares policy on 7/4/16. To access the correct statement of capital information please view form image. Total number of shares 26, total aggregate nominal value £260
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AP01 Appointment of Mr Peter Geoffrey Kingsford as a director on 14 May 2015
09 Jun 2015 AP01 Appointment of Mr Richard Thomas Howard as a director on 14 May 2015
28 May 2015 AP01 Appointment of Sir Ian Maurice Gray Prosser as a director on 14 May 2015
27 May 2015 AP01 Appointment of Mr Melvin Robert Porter as a director on 14 May 2015
27 May 2015 TM01 Termination of appointment of Bryan Frederick Wade as a director on 14 May 2015
12 May 2015 TM01 Termination of appointment of Iain Reid as a director on 24 April 2015
17 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 250
15 Apr 2015 AA Total exemption full accounts made up to 31 May 2014
04 Feb 2015 TM01 Termination of appointment of Janine Elizabeth Glen as a director on 28 January 2015
19 Nov 2014 AP01 Appointment of John Roger Dixon as a director on 29 September 2014
22 Oct 2014 AP01 Appointment of Dr Iain Reid as a director on 29 September 2014
22 Oct 2014 AD01 Registered office address changed from Hazelvine Limited Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 October 2014
22 Oct 2014 TM01 Termination of appointment of David Blair as a director on 4 June 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 250
  • ANNOTATION Clarification due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy. To access the correct statement of capital information please view the form image. Total number of shares 25. Aggregate nominal value £250.00
17 Apr 2014 AP01 Appointment of Rachel Lucy Gibson as a director