PERCY PLACE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

28/02/2428 February 2024 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-28

View Document

20/12/2320 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-20

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

04/11/224 November 2022 Statement of affairs

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Registered office address changed from 116 Duke Street Liverpool L1 5JW United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

18/11/2018 November 2020 CURRSHO FROM 30/11/2019 TO 30/09/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT GROUP LIMITED

View Document

26/11/1826 November 2018 CESSATION OF ELLIOT PHILIP LAWLESS AS A PSC

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

20/11/1720 November 2017 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