Advanced company searchLink opens in new window

PERKY PROPERTIES LTD

Company number 12238728

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-02
  • GBP 100