PERCH MANAGEMENT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Removal of liquidator by court order

View Document

27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

07/01/257 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

07/12/227 December 2022 Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England to 12-16 Addiscombe Road Croydon CR0 0XT on 2022-12-07

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of affairs

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

24/11/2224 November 2022 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

20/10/2120 October 2021 Change of details for Mr Nathan John Russell as a person with significant control on 2021-10-07

View Document

20/10/2120 October 2021 Change of details for Mr Nathan John Russell as a person with significant control on 2021-10-07

View Document

20/10/2120 October 2021 Change of details for Mr Nathan John Russell as a person with significant control on 2021-10-07

View Document

19/10/2119 October 2021 Director's details changed for Mr Nathan John Russell on 2021-10-07

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

19/10/2119 October 2021 Change of details for Mr Nathan John Russell as a person with significant control on 2021-10-07

View Document

19/10/2119 October 2021 Notification of Jamie Richardson as a person with significant control on 2021-10-07

View Document

19/10/2119 October 2021 Notification of Sam Davis as a person with significant control on 2021-10-07

View Document

19/10/2119 October 2021 Director's details changed for Mr Nathan John Russell on 2021-10-07

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM REGENTS COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOHN RUSSELL / 02/02/2017

View Document

12/09/1612 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 10/02/15 FOR FORM AR01

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOHN RUSSELL / 10/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM, 32 FERRY ROAD, BARROW-UPON-HUMBER, NORTH LINCOLNSHIRE, DN19 7BA, ENGLAND

View Document

18/02/1418 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR NATHAN JOHN RUSSELL

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, 32 FERRY ROAD, BARROW-UPON-HUMBER, SOUTH HUMBERSIDE, DN19 7BA, UNITED KINGDOM

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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