PERENNIAL DEVELOPMENTS LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 28
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-28
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-28
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-30
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-21 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE BLENNERHASSETT / 20/02/2021
2021-04-07 delete address C/O RL FERRIS 64 DERBY LANE LIVERPOOL UNITED KINGDOM L13 3DN
2021-04-07 insert address UNIT 3 STADIUM COURT PLANTATION ROAD BROMBOROUGH WIRRAL UNITED KINGDOM CH62 3QG
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM C/O RL FERRIS 64 DERBY LANE LIVERPOOL L13 3DN UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_charges 0 => 1
2019-04-07 update num_mort_outstanding 0 => 1
2019-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099921100001
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 update account_ref_day 29 => 31
2018-11-07 update account_ref_month 2 => 3
2018-11-07 update accounts_next_due_date 2018-11-30 => 2018-12-31
2018-10-24 update statutory_documents PREVEXT FROM 28/02/2018 TO 31/03/2018
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-12-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date null => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-08 => 2018-11-30
2017-11-08 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-27 insert sic_code 41202 - Construction of domestic buildings
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION