PERFECT LOFT CONVERSIONS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 Change of details for Mr Thomas Charles Murrell as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 Registered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP England to Holstein Farm Vowels Lane East Grinstead West Sussex RH19 4LL on 2025-08-05

View Document

05/08/255 August 2025 Change of details for Mrs Claire Louise Murrell as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 Director's details changed for Mr Thomas Charles Murrell on 2025-08-05

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 13/06/2017

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MURRELL / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2018

View Document

18/11/1718 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY KATHARINE MURRELL

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE MURRELL

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM SUITE 70 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM TORONTO HOUSE 49A SOUTH END CROYDON CR9 1LT

View Document

04/01/164 January 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

26/02/1526 February 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/12/119 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 15/07/2011

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 18/10/2009

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRELL / 01/01/2008

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 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