PERFECT ROOMS LIMITED
Status | ACTIVE |
Company No. | 04613898 |
Category | Private Limited Company |
Incorporated | 11 Dec 2002 |
Age | 21 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PERFECT ROOMS LIMITED is an active private limited company with number 04613898. It was incorporated 21 years, 5 months, 19 days ago, on 11 December 2002. The company address is The Coach House The Coach House, Colchester, CO3 3BT, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-30
Psc name: Domenica Ciccarelli
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person secretary company with change date
Date: 15 May 2020
Action Date: 02 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dominica Ciccarelli
Change date: 2020-05-02
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-24
Old address: Blackburn House 32 Crouch Street Colchester Essex CO3 3HH
New address: The Coach House Headgate Colchester CO3 3BT
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luigi Ciccarelli
Change date: 2010-03-01
Documents
Change person secretary company with change date
Date: 26 Jan 2011
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Dominica Ciccarelli
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Address
Type: AD01
Old address: the Causeway Great Horkesley Colchester Essex CO6 4EJ
Change date: 2010-03-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luigi Ciccarelli
Change date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / luigi ciccarelli / 01/08/2008
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dominica ciccarelli / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 05/09/06 from: 8 brooke house wivenhoe business centre colchester CO7 9DP
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si 99@1
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
104 GAUDEN ROAD,,SW4 6LU
Number: | 04779301 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 UNION STREET,ABERDEEN,AB10 1QR
Number: | SC166832 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BURGH HEATH ROAD,EPSOM,KT17 4LY
Number: | 04945495 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHERITON GARDENS,FOLKESTONE,CT20 2AS
Number: | 07778183 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 YORK PLACE,EDINBURGH,EH1 3HP
Number: | SC472433 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 WELLGATE ROTHERHAM,ROTHERHAM,S60 2PD
Number: | 10496855 |
Status: | ACTIVE |
Category: | Private Limited Company |