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)
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 AD01 Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to 20 the Rowans Humberston Grimsby DN36 4BN on 16 May 2018
28 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Nathan John Russell on 2 February 2017
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 100
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1

Statement of capital on 2015-10-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
10 Mar 2015 CH01 Director's details changed for Mr Nathan John Russell on 10 March 2015
19 Nov 2014 AD01 Registered office address changed from , 32 Ferry Road, Barrow-upon-Humber, North Lincolnshire, DN19 7BA, England to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 19 November 2014
18 Feb 2014 AD01 Registered office address changed from , 32 Ferry Road, Barrow-upon-Humber, South Humberside, DN19 7BA, United Kingdom on 18 February 2014
18 Feb 2014 AP01 Appointment of Mr Nathan John Russell as a director
18 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
10 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted