- Company Overview for PERCEVAL MANAGEMENT LIMITED (09164235)
- Filing history for PERCEVAL MANAGEMENT LIMITED (09164235)
- People for PERCEVAL MANAGEMENT LIMITED (09164235)
- More for PERCEVAL MANAGEMENT LIMITED (09164235)
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 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
28 Mar 2018 | CH04 | Secretary's details changed for Lex Secretaries Ltd on 23 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 28 March 2018 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
01 Feb 2017 | AA | Micro company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
04 Jul 2016 | AP01 | Appointment of Mrs Alyson Mary Gilmore as a director on 30 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Alimore Limited as a director on 30 June 2016 | |
23 Jun 2016 | AP04 | Appointment of Lex Secretaries Ltd as a secretary on 26 May 2016 | |
10 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
10 May 2016 | AD01 | Registered office address changed from , West Ridge House Hillbrow, Liss, Hants, GU33 7PB to 5a the Square Petersfield Hampshire GU32 3HJ on 10 May 2016 | |
19 Oct 2015 | AP02 | Appointment of Alimore Limited as a director on 4 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Felicity Mary Debenham as a director on 4 September 2015 |