PERFECT EXAMPLE LIMITED

05625751
BANK HOUSE MARKET PLACE REEPHAM NORWICH NR10 4JJ

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 officers Appointment of director (Mrs Jayne Claire Mcclure) 2 Buy now
09 May 2022 officers Appointment of director (Mr Timothy John Andrew Buss) 2 Buy now
09 May 2022 officers Termination of appointment of director (James Ashley Ellis) 1 Buy now
09 May 2022 officers Termination of appointment of director (Richard Marriott Ellis) 1 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2022 accounts Annual Accounts 3 Buy now
24 Jul 2021 accounts Annual Accounts 3 Buy now
09 Jul 2021 officers Change of particulars for director (Mr Richard Marriott Ellis) 2 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
07 Jul 2020 officers Change of particulars for director (Mr John Nicholas Willmot) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 11 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 May 2017 accounts Annual Accounts 8 Buy now
13 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Tina Fairhurst) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Danielle Terri Fairhurst) 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 officers Appointment of secretary (Mr John Nicholas Willmot) 2 Buy now
29 Nov 2016 officers Termination of appointment of secretary (Tina Fairhurst) 1 Buy now
05 Nov 2016 officers Appointment of director (Mr Richard Marriott Ellis) 2 Buy now
05 Nov 2016 officers Appointment of director (Mr James Ashley Ellis) 2 Buy now
05 Nov 2016 officers Appointment of director (Mr John Nicholas Willmot) 2 Buy now
17 May 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 officers Appointment of director (Miss Danielle Terri Fairhurst) 2 Buy now
09 Oct 2015 officers Termination of appointment of director (Scott Fairhurst) 1 Buy now
16 May 2015 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
10 Dec 2014 officers Change of particulars for director (Tina Fairhurst) 2 Buy now
10 Dec 2014 officers Change of particulars for secretary (Tina Fairhurst) 1 Buy now
10 Dec 2014 officers Change of particulars for director (Scott Fairhurst) 2 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 5 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 annual-return Annual Return 14 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jun 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 annual-return Annual Return 14 Buy now
24 Jun 2010 accounts Annual Accounts 7 Buy now
30 Nov 2009 annual-return Annual Return 14 Buy now
01 Jun 2009 accounts Annual Accounts 5 Buy now
10 Dec 2008 annual-return Return made up to 16/11/08; no change of members 4 Buy now
30 Jun 2008 accounts Annual Accounts 5 Buy now
19 Dec 2007 annual-return Return made up to 16/11/07; no change of members 7 Buy now
25 Jul 2007 accounts Annual Accounts 5 Buy now
11 Dec 2006 annual-return Return made up to 16/11/06; full list of members 7 Buy now
03 Jul 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
08 Dec 2005 address Registered office changed on 08/12/05 from: 1 pityme business centre, st. Minver, wadebridge cornwall PL27 6NU 1 Buy now
08 Dec 2005 officers New director appointed 2 Buy now
08 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 address Registered office changed on 22/11/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW 1 Buy now
16 Nov 2005 incorporation Incorporation Company 14 Buy now