PERCH CAPITAL LIMITED

Unit 10 Whitehills Drive Unit 10 Whitehills Drive, Blackpool, FY4 5LW, Lancashire, England
StatusACTIVE
Company No.11207867
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

PERCH CAPITAL LIMITED is an active private limited company with number 11207867. It was incorporated 6 years, 3 months, 21 days ago, on 15 February 2018. The company address is Unit 10 Whitehills Drive Unit 10 Whitehills Drive, Blackpool, FY4 5LW, Lancashire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 May 2024

Action Date: 15 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-15

Charge number: 112078670007

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2023

Action Date: 29 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112078670006

Charge creation date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Samuel Pickup

Appointment date: 2023-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112078670005

Charge creation date: 2023-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-28

Charge number: 112078670004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 27 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112078670003

Charge creation date: 2022-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112078670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112078670001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-17

Psc name: Perch Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

New address: Unit 10 Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW

Old address: Viscount Court Sir Frank Whittle Way Blackpool Lancashire FY4 2FB United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-16

Charge number: 112078670002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112078670001

Charge creation date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Wellington

Termination date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-07

Psc name: Perch Group Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Andrew Hinchliffe

Change date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA England

New address: Viscount Court Sir Frank Whittle Way Blackpool Lancashire FY4 2FB

Change date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tm Holdings Limited

Change date: 2018-07-18

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mrs Natalie Wellington

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Unsworth

Appointment date: 2018-02-15

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROPOLIS DEVELOPMENTS LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7LQ

Number:03339040
Status:ACTIVE
Category:Private Limited Company

DS MEDICAL SERVICES LIMITED

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:10899702
Status:ACTIVE
Category:Private Limited Company

DSR SCAFFOLDING LTD

TECHNOLOGY HOUSE,,SALFORD,M6 6AP

Number:11628334
Status:ACTIVE
Category:Private Limited Company

MEIFOD (UK) LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09705717
Status:ACTIVE
Category:Private Limited Company

MIDDICKS ROOFING LTD

57 WOODWARD ROAD,DAGENHAM,RM9 4SS

Number:11539082
Status:ACTIVE
Category:Private Limited Company

TONY PUGH TRANSPORT LTD

UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08165425
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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