PERRY MILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Change of share class name or designation

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Sub-division of shares on 2024-03-31

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

27/09/2227 September 2022 Change of details for Mr Jason Michael Spencer as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Change of details for Mrs Justine Kaye Spencer as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Jason Michael Spencer on 2022-09-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY JUSTINE SPENCER

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTINE SPENCER

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL SPENCER / 24/11/2016

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CESSATION OF JUSTINE KAYE SPENCER AS A PSC

View Document

12/12/1812 December 2018 CESSATION OF JASON MICHAEL SPENCER AS A PSC

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE KAYE SPENCER

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MICHAEL SPENCER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL SPENCER / 05/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE KAYE SPENCER / 05/04/2016

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE KAYE SPENCER / 05/04/2016

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 4

View Document

08/09/108 September 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 4

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL SPENCER / 17/07/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0611 September 2006 NC INC ALREADY ADJUSTED 18/08/06

View Document

11/09/0611 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0611 September 2006 £ NC 1000/1500 18/08/0

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AQ

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/01/0421 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 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