Advanced company searchLink opens in new window

PERCEVAL MANAGEMENT LIMITED

Company number 09164235

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 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