Advanced company searchLink opens in new window

TEAM PERRY’S MOTOR SPORT LIMITED

Company number 08010922

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)
29 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
14 Feb 2024 PSC01 Notification of Giles Christopher Perry as a person with significant control on 28 January 2024
01 Feb 2024 AD01 Registered office address changed from Echo Lodge Farm Wood Lane Brinkworth Chippenham Wiltshire SN15 5EF to Cornbrash Cottage Tetbury Upton Tetbury Gloucestershire GL8 8LP on 1 February 2024
31 Jan 2024 PSC07 Cessation of Christopher Sidney Perry as a person with significant control on 29 January 2024
31 Jan 2024 TM01 Termination of appointment of Diana Maureen Perry as a director on 29 January 2024
31 Jan 2024 TM01 Termination of appointment of Christopher Sidney Perry as a director on 29 January 2024
31 Jan 2024 AP01 Appointment of Mrs Julie Ann Perry as a director on 29 January 2024
31 Jan 2024 AP01 Appointment of Mr Giles Christopher Perry as a director on 29 January 2024
15 Aug 2023 AA Micro company accounts made up to 30 June 2023
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
13 Feb 2023 CERTNM Company name changed perry's (hertfordshire) LIMITED\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
10 Feb 2023 AA Micro company accounts made up to 30 June 2022
30 Mar 2022 CERTNM Company name changed echo financial services LIMITED\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 30 June 2021
22 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
27 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 30 June 2020
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
03 Apr 2019 TM01 Termination of appointment of Giles Christopher Perry as a director on 1 April 2018
02 Apr 2019 AP01 Appointment of Mr Giles Christopher Perry as a director on 1 April 2018
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Apr 2018 CH01 Director's details changed for Mr Christopher Sidney Perry on 29 March 2018