PERRY WALK MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

28/01/2528 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Termination of appointment of Sergie Liburd as a director on 2023-09-14

View Document

11/05/2311 May 2023 Termination of appointment of Heather Frances Jewell as a director on 2023-05-11

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Director's details changed for Scott Antony Whitehouse on 2023-03-27

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Adrian Colin Young on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Sergie Liburd on 2023-03-27

View Document

15/03/2315 March 2023 Secretary's details changed for Cosec Management Services Limited on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN AMPADU / 11/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 DIRECTOR APPOINTED DEBBIE STEWART

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED HEATHER FRANCES JEWELL

View Document

08/11/138 November 2013 DIRECTOR APPOINTED LESRINE EDWARDS

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED RACHEL ELIZABETH GIBBON

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED EVELYN AMPADU

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED PETER ROBERT HUNTER

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED CHRISTOPHER MARK DOBSON

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED BARTOSZ JOZEF AKUS

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR DENNIS PICKEN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED ALAN BONE

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL

View Document

03/02/103 February 2010 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED SERGIE LIBURD

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 7 VINE TERRACE HIGH STREET HARBORNE BIRMINGHAM B17 9PU

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE WRIGHT

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/03/06; CHANGE OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/03/04; CHANGE OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 27/03/03; CHANGE OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 27/03/01; CHANGE OF MEMBERS

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 27/03/00; CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 Accounts for a small company made up to 1993-12-31

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/04/9418 April 1994

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: COUNTRYWIDE SURVEYORS 141 HIGH STREET HARBORNE BIRMINGHAM. B17 9NP

View Document

08/04/948 April 1994

View Document

11/11/9311 November 1993 Accounts for a small company made up to 1992-12-31

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/09/9317 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/09/9317 September 1993

View Document

17/09/9317 September 1993 RETURN MADE UP TO 27/03/92; CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: COUNTRYWIDE SURVEYORS 141 HIGH STREET HARBONE BIRMINGHAM,B17 9NP

View Document

04/04/934 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 SECRETARY RESIGNED

View Document

04/04/934 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: COUNTRYWIDE SURVEYORS, 141 HIGH STREET HARBONE BIRMINGHAM,B17 9NP

View Document

04/04/934 April 1993

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/11/9210 November 1992 Accounts for a small company made up to 1991-12-31

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/01/9214 January 1992 Accounts for a small company made up to 1989-12-31

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: CARE OF COUNTRYWIDE SURVEYORS, BENEFICIAL BUILDINGS, 28. PARADISE CIRCUS, QUEENSWAY, BIRMINGHAM, B1 2BJ.

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 NEW SECRETARY APPOINTED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991

View Document

15/04/9115 April 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: RUTLAND HOUSE, 148, EDMUND STREET, BIRMINGHAM, B3 2JR.

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 SECRETARY RESIGNED

View Document

04/09/894 September 1989 Resolutions

View Document

04/09/894 September 1989 ADOPT MEM AND ARTS 280789

View Document

04/09/894 September 1989 Resolutions

View Document

01/09/891 September 1989 COMPANY NAME CHANGED LEVELBAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/09/89

View Document

01/09/891 September 1989 Certificate of change of name

View Document

01/09/891 September 1989 Certificate of change of name

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989

View Document

28/06/8928 June 1989

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIS STREET LONDON EC4V 4DD

View Document

18/04/8918 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company