PERIOD HOMES LTD

07012903
CHEQUERS BARN BOUGH BEECH EDENBRIDGE KENT TN8 7PD

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 7 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2023 mortgage Registration of a charge 40 Buy now
22 Mar 2023 accounts Annual Accounts 6 Buy now
18 Nov 2022 mortgage Registration of a charge 13 Buy now
18 Nov 2022 mortgage Registration of a charge 20 Buy now
10 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2022 accounts Annual Accounts 6 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 6 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 6 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 6 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 officers Change of particulars for secretary (Mr Alexander Daniel Johnson) 1 Buy now
19 Sep 2018 officers Change of particulars for director (Mr Christopher Charles Johnson) 2 Buy now
19 Sep 2018 officers Change of particulars for director (Mr Alexander Daniel Johnson) 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2018 officers Change of particulars for director (Mr Alexander Daniel Johnson) 2 Buy now
26 Mar 2018 accounts Annual Accounts 6 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 officers Termination of appointment of director (Michael John Canniford) 1 Buy now
27 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2017 accounts Annual Accounts 6 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
01 Oct 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2014 annual-return Annual Return 6 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
12 Dec 2013 annual-return Annual Return 6 Buy now
25 Jun 2013 accounts Annual Accounts 6 Buy now
17 Dec 2012 officers Appointment of director (Mr Alexander Daniel Johnson) 2 Buy now
17 Dec 2012 officers Appointment of secretary (Mr Alexander Daniel Johnson) 2 Buy now
17 Dec 2012 officers Appointment of director (Mr Christopher Charles Johnson) 2 Buy now
03 Oct 2012 annual-return Annual Return 3 Buy now
13 Aug 2012 officers Termination of appointment of director (Richard Sambruck) 1 Buy now
26 Jun 2012 accounts Annual Accounts 5 Buy now
11 Nov 2011 officers Appointment of director (Mr Richard James Sambruck) 2 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
04 Nov 2011 officers Change of particulars for director (Michael John Canniford) 2 Buy now
03 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jul 2011 accounts Annual Accounts 2 Buy now
07 Oct 2010 annual-return Annual Return 3 Buy now
07 Oct 2010 officers Change of particulars for director (Michael John Canniford) 2 Buy now
08 Sep 2009 incorporation Incorporation Company 18 Buy now