Advanced company searchLink opens in new window

PERNO LEISURE LIMITED

Company number 09476731

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)
12 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from C/O Accounts Lab Ltd the Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate Leeds LS1 6DP on 23 March 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 PSC04 Change of details for Mr Simon Philip Hinton as a person with significant control on 9 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Simon Philip Hinton on 9 June 2021
19 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
27 Jun 2019 AD01 Registered office address changed from C/O Oliver & Co. C.A. Limited 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ England to C/O Accounts Lab Ltd the Leeming Building Vicar Lane Leeds LS2 7JF on 27 June 2019
17 May 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 PSC04 Change of details for Mr. Simon Philip Hinton as a person with significant control on 26 October 2018
26 Oct 2018 PSC07 Cessation of Nicholas Charles Hinton as a person with significant control on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Nicholas Charles Hinton as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Mr. Simon Philip Hinton as a director on 26 October 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AD01 Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR United Kingdom to C/O Oliver & Co. C.A. Limited 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 20 April 2016