PERLINS COMMUNITY PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Appointment of Gemma Cables as a director on 2024-08-23

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/02/213 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/09/2012 September 2020 REGISTERED OFFICE CHANGED ON 12/09/2020 FROM UNIT 1 SCYLLA INDUSTRIAL ESTATE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

08/01/208 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

22/11/1822 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

17/01/1817 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/04/1729 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH SLIMM / 29/04/2017

View Document

29/04/1729 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH SLIMM / 29/04/2017

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN SLIMM / 13/05/2016

View Document

03/05/163 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH SLIMM / 01/01/2014

View Document

28/03/1428 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH SLIMM / 01/01/2014

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER SO23 7BS ENGLAND

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN SLIMM / 01/01/2014

View Document

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: 55 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD UNITED KINGDOM

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 55 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD UNITED KINGDOM

View Document

29/03/1329 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 SAIL ADDRESS CHANGED FROM: FIRST FLOOR FORUM 3 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FH UNITED KINGDOM

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM FIRST FLOOR FORUM 3 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH UNITED KINGDOM

View Document

02/04/122 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: THE BLACKBERRY PATCH PARKSTONE ROAD ROPLEY ALRESFORD HAMPSHIRE SO24 0EP UNITED KINGDOM

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM THE BLACKBERRY PATCH PARKSTONE ROAD ROPLEY ALRESFORD HAMPSHIRE SO24 0EP

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH SLIMM / 03/12/2010

View Document

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH SLIMM / 03/12/2010

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH SLIMM / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN SLIMM / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH SLIMM / 11/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 CURRSHO FROM 31/03/2010 TO 31/10/2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED GEORGE JOHN SLIMM

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED DANIEL JOSEPH SLIMM

View Document

30/03/0930 March 2009 GBP NC 100/500 24/03/09

View Document

30/03/0930 March 2009 NC INC ALREADY ADJUSTED 24/03/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

11/03/0911 March 2009 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