- Company Overview for PERRY MONROE LIMITED (10512363)
- Filing history for PERRY MONROE LIMITED (10512363)
- People for PERRY MONROE LIMITED (10512363)
- More for PERRY MONROE LIMITED (10512363)
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) |
---|---|---|---|
09 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
18 Jun 2021 | SH08 | Change of share class name or designation | |
26 Mar 2021 | AD01 | Registered office address changed from 2 Bell Street Reigate RH2 7BG England to 1B Bancroft Road Reigate RH2 7RP on 26 March 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
10 Dec 2018 | PSC04 | Change of details for Mr Edward Thomas Perry as a person with significant control on 2 January 2018 | |
10 Dec 2018 | PSC01 | Notification of Daniel Lawrence as a person with significant control on 2 January 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 77-81 Bell Street Reigate RH2 7AN England to 2 Bell Street Reigate RH2 7BG on 5 April 2018 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2018 | SH08 | Change of share class name or designation | |
08 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
08 Dec 2017 | AD01 | Registered office address changed from Teagan House 118 Garlands Road Redhill RH1 6NZ United Kingdom to 77-81 Bell Street Reigate RH2 7AN on 8 December 2017 | |
31 May 2017 | AP01 | Appointment of Mr Daniel Mark Lawrence as a director on 31 May 2017 | |
31 Mar 2017 | SH02 | Consolidation of shares on 14 March 2017 | |
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|