PERBURY (DEVELOPMENTS) LIMITED: Filings
Overview
| Company Name | PERBURY (DEVELOPMENTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00733312 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PERBURY (DEVELOPMENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Nicholas John Chase on Jan 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 09, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 09, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Barry John Permain on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas John Chase on Apr 01, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from 3 West Links, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG United Kingdom to C/O James Cowper Kreston the White Building 4 Cumberland Place Southampton Hampshire SO15 2NP | 1 pages | AD02 | ||
Director's details changed for Mr Ian Reginald Permain on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Barry John Permain on Apr 01, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Ian Reginald Permain on Apr 27, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Nicholas John Chase on Apr 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Registered office address changed from 3 West Links, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG to 46B New Forest Enterprise Centre Chapel Lane, Totton Southampton Hampshire SO40 9LA on May 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 09, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Satisfaction of charge 007333120003 in full | 4 pages | MR04 | ||
Confirmation statement made on Apr 09, 2020 with updates | 4 pages | CS01 | ||
Change of details for Perbury Limited as a person with significant control on Oct 08, 2018 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Termination of appointment of Michael O'brien as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0