PERSEUS LAND AND DEVELOPMENTS LIMITED

Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom
StatusACTIVE
Company No.11335594
CategoryPrivate Limited Company
Incorporated28 Apr 2018
Age6 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

PERSEUS LAND AND DEVELOPMENTS LIMITED is an active private limited company with number 11335594. It was incorporated 6 years, 1 month, 18 days ago, on 28 April 2018. The company address is Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 22 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113355940003

Charge creation date: 2023-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-22

Officer name: Mr Graham Wood

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-22

Officer name: Hugh Maxwell Elrington

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-22

Psc name: Dunford Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-22

Psc name: Adcore Pld Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-22

Psc name: Barwood Capital Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Chambers

Termination date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-19

Officer name: Mr Duncan Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-19

New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS

Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-19

Psc name: Adcore Pld Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Joanna Avril Greenslade

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melville William Knight

Appointment date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Avril Greenslade

Change date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-29

Charge number: 113355940002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113355940001

Charge creation date: 2021-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mr Stephen John Chambers

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2019

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 30 Oct 2019

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-22

Psc name: Adcore Pld Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dunford Holdings Limited

Notification date: 2018-05-22

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Date: 2018-05-22

Capital : 67.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Capital : 33 GBP

Date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr Duncan Ford

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-14

Officer name: Emw Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 01 May 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 28 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON INDUSTRIES UK LTD

UNIT A ST DAVIDS HOUSE,NEWPORT,NP11 7ED

Number:10995177
Status:ACTIVE
Category:Private Limited Company

CHRISJAN LIMITED

47 MANVERS ROAD,LIVERPOOL,L16 3NP

Number:06218208
Status:ACTIVE
Category:Private Limited Company

EYELEARNING LTD.

5 TOLMERS AVENUE,POTTERS BAR,EN6 4QE

Number:08597079
Status:ACTIVE
Category:Private Limited Company

NOT JUST DOING I.T. LTD

140 UPPER WOODCOTE ROAD,READING,RG4 7LD

Number:11470872
Status:ACTIVE
Category:Private Limited Company

PINK BUTTERFLY WEDDINGS LIMITED

101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:10543287
Status:ACTIVE
Category:Private Limited Company

SOMERLEYTON TRUST

134 EDMUND STREET,BIRMINGHAM,B3 2ES

Number:10644154
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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