Advanced company searchLink opens in new window

PERCH MANAGEMENT LIMITED

Company number 08883113

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
07 Dec 2022 AD01 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 7 December 2022
24 Nov 2022 LIQ02 Statement of affairs
24 Nov 2022 600 Appointment of a voluntary liquidator
24 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-17
06 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 07/10/2021
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2021 PSC04 Change of details for Mr Nathan John Russell as a person with significant control on 7 October 2021
20 Oct 2021 PSC04 Change of details for Mr Nathan John Russell as a person with significant control on 7 October 2021
20 Oct 2021 PSC04 Change of details for Mr Nathan John Russell as a person with significant control on 7 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Nathan John Russell on 7 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Nathan John Russell on 7 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 PSC01 Notification of Jamie Richardson as a person with significant control on 7 October 2021
19 Oct 2021 PSC01 Notification of Sam Davis as a person with significant control on 7 October 2021
19 Oct 2021 PSC04 Change of details for Mr Nathan John Russell as a person with significant control on 7 October 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 100
16 Sep 2021 AP01 Appointment of Mr Jamie Lee Richardson as a director on 16 September 2021
16 Sep 2021 AP01 Appointment of Mr Sam Davis as a director on 16 September 2021
16 Sep 2021 AD01 Registered office address changed from 20 the Rowans Humberston Grimsby DN36 4BN United Kingdom to The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX on 16 September 2021
16 Sep 2021 AA Micro company accounts made up to 31 July 2021
16 Sep 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
16 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
19 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates