Download leads from Nexok and grow your business. Find out more

Ron Perry Holdings Limited

Documents

Total Documents53
Total Pages279

Filing History

11 September 2023Unaudited abridged accounts made up to 31 January 2023
7 September 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 104
7 September 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 104
7 September 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 104
7 September 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 104
28 October 2022Unaudited abridged accounts made up to 31 January 2022
24 October 2022Confirmation statement made on 23 October 2022 with updates
5 November 2021Confirmation statement made on 23 October 2021 with updates
14 July 2021Unaudited abridged accounts made up to 31 January 2021
26 October 2020Confirmation statement made on 23 October 2020 with updates
23 October 2020Unaudited abridged accounts made up to 31 January 2020
23 October 2019Confirmation statement made on 23 October 2019 with updates
16 September 2019Unaudited abridged accounts made up to 31 January 2019
31 October 2018Confirmation statement made on 23 October 2018 with updates
4 June 2018Unaudited abridged accounts made up to 31 January 2018
20 November 2017Confirmation statement made on 23 October 2017 with updates
20 November 2017Confirmation statement made on 23 October 2017 with updates
11 September 2017Unaudited abridged accounts made up to 31 January 2017
11 September 2017Unaudited abridged accounts made up to 31 January 2017
11 August 2017Secretary's details changed for Mrs Anne Marie Cowan on 1 August 2017
11 August 2017Secretary's details changed for Mrs Anne Marie Cowan on 1 August 2017
24 October 2016Confirmation statement made on 23 October 2016 with updates
24 October 2016Confirmation statement made on 23 October 2016 with updates
14 October 2016Total exemption small company accounts made up to 31 January 2016
14 October 2016Total exemption small company accounts made up to 31 January 2016
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
3 November 2015Secretary's details changed for Miss Anne Marie Perry on 13 October 2015
3 November 2015Secretary's details changed for Miss Anne Marie Perry on 13 October 2015
2 November 2015Director's details changed for Miss Anne Marie Rose Perry on 13 October 2015
2 November 2015Director's details changed for Miss Anne Marie Rose Perry on 13 October 2015
29 October 2015Secretary's details changed for Miss Anne Marie Perry on 23 October 2015
29 October 2015Director's details changed for Miss Anne Marie Rose Perry on 23 October 2015
29 October 2015Director's details changed for Miss Anne Marie Rose Perry on 23 October 2015
29 October 2015Secretary's details changed for Miss Anne Marie Perry on 23 October 2015
28 October 2015Director's details changed for Mr Ronald Daniel Perry on 23 October 2015
28 October 2015Director's details changed for Mr Ronald Charles Perry on 23 October 2015
28 October 2015Director's details changed for Mrs Lesley Alexis Perry on 23 October 2015
28 October 2015Director's details changed for Mr Ronald Charles Perry on 23 October 2015
28 October 2015Director's details changed for Mrs Lesley Alexis Perry on 23 October 2015
28 October 2015Director's details changed for Mr Ronald Daniel Perry on 23 October 2015
27 July 2015Total exemption small company accounts made up to 31 January 2015
27 July 2015Total exemption small company accounts made up to 31 January 2015
9 February 2015Previous accounting period extended from 31 October 2014 to 31 January 2015
9 February 2015Previous accounting period extended from 31 October 2014 to 31 January 2015
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
2 September 2014Appointment of Miss Anne Marie Rose Perry as a director on 12 August 2014
2 September 2014Appointment of Miss Anne Marie Rose Perry as a director on 12 August 2014
19 November 2013Registered office address changed from A19 Test & Tune North Lane Elwick Hartlepool Cleveland TS27 3EG United Kingdom on 19 November 2013
19 November 2013Registered office address changed from A19 Test & Tune North Lane Elwick Hartlepool Cleveland TS27 3EG United Kingdom on 19 November 2013
23 October 2013Incorporation
23 October 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed