PERIOD HOUSE GROUP LTD
Status | ACTIVE |
Company No. | 10036063 |
Category | Private Limited Company |
Incorporated | 01 Mar 2016 |
Age | 8 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PERIOD HOUSE GROUP LTD is an active private limited company with number 10036063. It was incorporated 8 years, 3 months, 2 days ago, on 01 March 2016. The company address is 7 Merlin Centre 7 Merlin Centre, Aylesbury, HP19 8DP, Buckinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-14
New address: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP
Old address: Flat 4 Harding Place 42-44 Duncombe Hill London Kent SE23 1QD England
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 15 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward James Warrington
Change date: 2023-04-15
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 15 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-15
Officer name: Mr Edward James Warrington
Documents
Gazette filings brought up to date
Date: 13 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-27
Officer name: Mr Edward James Warrington
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-27
Psc name: Mr Edward James Warrington
Documents
Change to a person with significant control
Date: 08 Mar 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward James Warrington
Change date: 2018-02-06
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
Old address: 47 Agate Road London W6 0AL
New address: Flat 4 Harding Place 42-44 Duncombe Hill London Kent SE23 1QD
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward James Warrington
Change date: 2018-02-06
Documents
Change to a person with significant control
Date: 08 Mar 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-02
Psc name: Mr Edward James Warrington
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 12 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Warrington
Appointment date: 2016-06-12
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
New address: 47 Agate Road London W6 0AL
Old address: 47 Agate Road London W6 0AL United Kingdom
Change date: 2016-05-11
Documents
Resolution
Date: 11 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Peter Valaitis
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2016-04-01
New address: 47 Agate Road London W6 0AL
Documents
Some Companies
1 ORCHARD ROAD,WELLING,DA16 1QG
Number: | 09284477 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP
Number: | SC603215 |
Status: | ACTIVE |
Category: | Private Limited Company |
KETTON SUITE, THE KING CENTRE MAIN ROAD,OAKHAM,LE15 7WD
Number: | 06226833 |
Status: | ACTIVE |
Category: | Private Limited Company |
70221 THE RETREAT,SWINDON,SN6 7DH
Number: | 11257311 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUZWOOD,ALRESFORD,SO24 9DL
Number: | 03832018 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL SHARED SERVICE CENTRE - GLASGOW LIMITED
SHELL CENTRE,,SE1 7NA
Number: | 03932110 |
Status: | ACTIVE |
Category: | Private Limited Company |