PERCIVAL HOUSE MANAGEMENT COMPANY LIMITED

04868990
9A PERCIVAL ROAD BRISTOL ENGLAND BS8 3LE

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 accounts Annual Accounts 2 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2023 officers Appointment of director (Ms Joanna Hilary Hunter Gordon) 2 Buy now
25 Aug 2023 officers Termination of appointment of director (Helen Mary Thompson) 1 Buy now
23 May 2023 accounts Annual Accounts 2 Buy now
20 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2022 officers Appointment of secretary (Ms Angela Susan Nicol) 2 Buy now
20 Aug 2022 officers Termination of appointment of secretary (Helen Mary Thompson) 1 Buy now
29 Nov 2021 accounts Annual Accounts 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2020 accounts Annual Accounts 2 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 accounts Annual Accounts 2 Buy now
01 Sep 2018 officers Appointment of director (Ms Angela Susan Nicol) 2 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2018 officers Termination of appointment of director (Jun Yi Loi) 1 Buy now
08 Mar 2018 accounts Annual Accounts 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 accounts Annual Accounts 3 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2016 officers Appointment of secretary (Mrs Helen Mary Thompson) 2 Buy now
17 May 2016 officers Change of particulars for director (Ms Helen Mary Barr) 2 Buy now
27 Apr 2016 accounts Annual Accounts 3 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Julietta Ann Schoenmann) 1 Buy now
06 Jan 2016 officers Appointment of director (Ms Julietta Ann Schoenmann) 2 Buy now
01 Sep 2015 annual-return Annual Return 6 Buy now
08 Apr 2015 accounts Annual Accounts 3 Buy now
19 Feb 2015 officers Appointment of director (Ms Jun Yi Loi) 2 Buy now
16 Feb 2015 officers Appointment of director (Ms Valerie Ann Walsh) 2 Buy now
10 Feb 2015 officers Appointment of director (Ms Helen Mary Barr) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (John Stuart Barr) 1 Buy now
02 Sep 2014 annual-return Annual Return 6 Buy now
02 Sep 2014 officers Termination of appointment of director (Mark Harris) 1 Buy now
02 Sep 2014 officers Termination of appointment of director (Barbara Wildeboer) 1 Buy now
02 Sep 2014 officers Termination of appointment of director (Jeanette Susan Harris) 1 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 7 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
22 Aug 2012 annual-return Annual Return 7 Buy now
01 May 2012 accounts Annual Accounts 4 Buy now
14 Mar 2012 officers Appointment of director (Ms Jeanette Susan Harris) 2 Buy now
31 Aug 2011 annual-return Annual Return 7 Buy now
31 Aug 2011 officers Change of particulars for director (John Stuart Barr) 2 Buy now
22 Feb 2011 officers Appointment of director (Mr Mark Harris) 2 Buy now
22 Feb 2011 officers Termination of appointment of director (Jeanette Harris) 1 Buy now
10 Feb 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 7 Buy now
31 Aug 2010 officers Change of particulars for director (Helen Stuart Barr) 2 Buy now
31 Aug 2010 officers Change of particulars for director (John Stuart Barr) 3 Buy now
29 Aug 2010 officers Change of particulars for director (Barbara Wildeboer) 2 Buy now
29 Aug 2010 officers Change of particulars for director (Jeanette Susan Harris) 2 Buy now
04 Mar 2010 accounts Annual Accounts 5 Buy now
07 Sep 2009 annual-return Return made up to 18/08/09; full list of members 5 Buy now
07 Sep 2009 address Location of debenture register 1 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from, percival house,, 9C percival, road, clifton, bristol, avon, BS8 3LE 1 Buy now
07 Sep 2009 address Location of register of members 1 Buy now
19 Mar 2009 accounts Annual Accounts 5 Buy now
10 Sep 2008 annual-return Return made up to 18/08/08; full list of members 5 Buy now
28 Mar 2008 accounts Annual Accounts 4 Buy now
01 Oct 2007 annual-return Return made up to 18/08/07; full list of members 3 Buy now
08 May 2007 accounts Annual Accounts 4 Buy now
15 Sep 2006 annual-return Return made up to 18/08/06; full list of members 3 Buy now
15 Sep 2006 address Location of debenture register 1 Buy now
15 Sep 2006 address Location of register of members 1 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: percival house, garden flat, 9D percival road, clifton, bristol BS8 3LN 1 Buy now
14 Mar 2006 accounts Annual Accounts 5 Buy now
18 Aug 2005 annual-return Return made up to 18/08/05; full list of members 3 Buy now
18 Aug 2005 officers Director's particulars changed 1 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: garden float percival house, 9D percival road, clifton, bristol BS8 3LN 1 Buy now
18 Aug 2005 address Location of debenture register 1 Buy now
18 Aug 2005 address Location of register of members 1 Buy now
09 Jul 2005 officers Director's particulars changed 1 Buy now
09 Jul 2005 officers Director resigned 1 Buy now
24 Jun 2005 accounts Annual Accounts 3 Buy now
20 Jun 2005 officers New secretary appointed 2 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
27 May 2005 officers New director appointed 2 Buy now
25 Jan 2005 officers New director appointed 2 Buy now
25 Jan 2005 officers New secretary appointed 2 Buy now
25 Jan 2005 officers New director appointed 2 Buy now
25 Jan 2005 officers New director appointed 2 Buy now
25 Jan 2005 officers Secretary resigned 1 Buy now
25 Jan 2005 officers Director resigned 1 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 78 pier house, 31 cheyne walk, london, SW3 5HN 1 Buy now
11 Aug 2004 annual-return Return made up to 18/08/04; full list of members 7 Buy now
02 Mar 2004 capital Ad 06/02/04--------- £ si 2@1=2 £ ic 2/4 2 Buy now
14 Feb 2004 resolution Resolution 1 Buy now
12 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
05 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
05 Nov 2003 officers Director resigned 1 Buy now