PERFECT LOFT CONVERSIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | Change of details for Mr Thomas Charles Murrell as a person with significant control on 2025-08-05 |
| 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 |
| 05/08/255 August 2025 | Change of details for Mrs Claire Louise Murrell as a person with significant control on 2025-08-05 |
| 05/08/255 August 2025 | Director's details changed for Mr Thomas Charles Murrell on 2025-08-05 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-17 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/09/2014 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 13/06/2017 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MURRELL / 17/10/2018 |
| 17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2018 |
| 17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2018 |
| 17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 17/10/2018 |
| 18/11/1718 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 30/08/1730 August 2017 | APPOINTMENT TERMINATED, SECRETARY KATHARINE MURRELL |
| 30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE MURRELL |
| 11/07/1711 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 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 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM TORONTO HOUSE 49A SOUTH END CROYDON CR9 1LT |
| 04/01/164 January 2016 | Annual return made up to 18 October 2015 with full list of shareholders |
| 04/01/164 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/02/1528 February 2015 | DISS40 (DISS40(SOAD)) |
| 26/02/1526 February 2015 | Annual return made up to 18 October 2014 with full list of shareholders |
| 24/02/1524 February 2015 | FIRST GAZETTE |
| 01/11/131 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/10/1328 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 05/11/125 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 05/11/125 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/12/119 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 15/07/2011 |
| 09/12/119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/11/093 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MURRELL / 18/10/2009 |
| 06/11/086 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 03/11/083 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRELL / 01/01/2008 |
| 19/08/0819 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 13/11/0713 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 17/11/0617 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 17/11/0617 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 31/10/0531 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
| 22/10/0422 October 2004 | NEW SECRETARY APPOINTED |
| 18/10/0418 October 2004 | DIRECTOR RESIGNED |
| 18/10/0418 October 2004 | SECRETARY RESIGNED |
| 18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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