PERREN PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/07/259 July 2025 Registration of charge 131502980008, created on 2025-07-08

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/11/2414 November 2024 Director's details changed for Mr Lewis James John Perren on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Lewis James John Perren on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mr Lewis James John Perren as a person with significant control on 2024-11-13

View Document

28/10/2428 October 2024 Registered office address changed from 1 Duffield Road Derby DE1 3BB England to Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2024-10-28

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Registration of charge 131502980007, created on 2023-10-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

07/03/237 March 2023 Registered office address changed from Hunters Lodge Hogscross Lane Chipstead Coulsdon Surrey CR5 3SJ England to 1 Duffield Road Derby DE1 3BB on 2023-03-07

View Document

28/02/2328 February 2023 Change of details for Mr Lewis James John Perren as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Lewis James John Perren on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF England to Hunters Lodge Hogscross Lane Chipstead Coulsdon Surrey CR5 3SJ on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Ms Devon Russ as a person with significant control on 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

16/02/2316 February 2023 Change of details for Mr Lewis James John Perren as a person with significant control on 2023-02-16

View Document

06/02/236 February 2023 Registration of charge 131502980006, created on 2023-02-03

View Document

16/09/2216 September 2022 Registration of charge 131502980005, created on 2022-09-12

View Document

21/04/2221 April 2022 Registration of charge 131502980003, created on 2022-04-05

View Document

28/02/2228 February 2022 Change of details for a person with significant control

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-01-22

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

25/02/2225 February 2022 Notification of Devon Russ as a person with significant control on 2022-01-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Registration of charge 131502980001, created on 2022-01-19

View Document

21/01/2121 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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