- Company Overview for PERKY PROPERTIES LTD (12238728)
- Filing history for PERKY PROPERTIES LTD (12238728)
- People for PERKY PROPERTIES LTD (12238728)
- Charges for PERKY PROPERTIES LTD (12238728)
- More for PERKY PROPERTIES LTD (12238728)
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) |
---|---|---|---|
15 Nov 2023 | AD01 | Registered office address changed from Unit 2 Burley House Rowditch Place Derby DE22 3LR England to 38 East Street Stanwick Northamptonshire NN9 6PX on 15 November 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
29 Aug 2023 | AD01 | Registered office address changed from 29 Harcourt Way Northampton NN4 8JR to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 29 August 2023 | |
18 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 May 2022 | TM01 | Termination of appointment of Ian Charles Morrish as a director on 16 May 2022 | |
13 Dec 2021 | MR01 | Registration of charge 122387280004, created on 3 December 2021 | |
13 Dec 2021 | MR01 | Registration of charge 122387280005, created on 3 December 2021 | |
13 Dec 2021 | MR01 | Registration of charge 122387280006, created on 7 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
17 Jul 2021 | AD01 | Registered office address changed from 63 Croxden Way Croxden Way Daventry Northamptonshire NN11 2PD to 29 Harcourt Way Northampton NN4 8JR on 17 July 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
07 Oct 2020 | PSC01 | Notification of Ian Charles Morrish as a person with significant control on 6 October 2020 | |
07 Oct 2020 | PSC01 | Notification of Joanna Morrish as a person with significant control on 6 October 2020 | |
07 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2020 | |
05 Oct 2020 | MR01 | Registration of charge 122387280003, created on 29 September 2020 | |
27 Jul 2020 | MR01 | Registration of charge 122387280002, created on 27 July 2020 | |
27 Jul 2020 | MR01 | Registration of charge 122387280001, created on 27 July 2020 | |
27 Feb 2020 | MA | Memorandum and Articles of Association | |
04 Feb 2020 | AD01 | Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL England to 63 Croxden Way Croxden Way Daventry Northamptonshire NN11 2PD on 4 February 2020 | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-02
|