PERGLISH PROPERTIES LIMITED

9 Mimosa Avenue, Wimborne, BH21 1TU, Dorset, England
StatusACTIVE
Company No.04347347
CategoryPrivate Limited Company
Incorporated04 Jan 2002
Age22 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PERGLISH PROPERTIES LIMITED is an active private limited company with number 04347347. It was incorporated 22 years, 4 months, 13 days ago, on 04 January 2002. The company address is 9 Mimosa Avenue, Wimborne, BH21 1TU, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Stephen Ian Andrews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-02

Psc name: Mr Brian Richard Andrews

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Richard Andrews

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mrs Andrea Andrews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

New address: 9 Mimosa Avenue Wimborne Dorset BH21 1TU

Old address: Flat 3 Magnolia Court 5 - 7 Grange Road Broadstone Dorset BH18 8JY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: 324 West Way Broadstone Dorset BH18 9LF England

Change date: 2018-07-03

New address: Flat 3 Magnolia Court 5 - 7 Grange Road Broadstone Dorset BH18 8JY

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Richard Andrews

Change date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Andrews

Change date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Old address: 55 Floral Farm Canford Magna Wimborne Dorset BH21 3AT England

Change date: 2016-06-21

New address: 324 West Way Broadstone Dorset BH18 9LF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Keith Eaton

Termination date: 2015-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Old address: 33 Countess Close Merley Wimborne Dorset BH21 1UJ

Change date: 2015-11-03

New address: 55 Floral Farm Canford Magna Wimborne Dorset BH21 3AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ian Andrews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Richard Andrews

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Andrea Andrews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 07/02/08--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Resolution

Date: 19 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Resolution

Date: 13 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 28/02/05 from: 2ND floor 20 market street poole dorset BH15 1NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Resolution

Date: 03 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03--------- £ si 1@1=1 £ ic 80/81

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 03/10/03 from: "hys" canada hse business centre, 272 field end rd eastcote, ruislip middlesex HA4 9NA

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDBURY LIMITED

279 LODGE CAUSEWAY,BRISTOL,BS16 3RA

Number:04759084
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH TRADING LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:07728623
Status:ACTIVE
Category:Private Limited Company

GO LOCUM LIMITED

53 RODNEY STREET,LIVERPOOL,L1 9ER

Number:11625368
Status:ACTIVE
Category:Private Limited Company

MAC PROFESSIONAL LTD

26 ALTON ROAD,PRENTON,CH43 1XA

Number:09984093
Status:ACTIVE
Category:Private Limited Company

PENNARD PRACTICE LIMITED

PENNARD HOUSE,SEVENOAKS,TN13 1XY

Number:04449030
Status:ACTIVE
Category:Private Limited Company

STRATEG DEVELOPMENT LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:09005735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source