PEREGRINE SERVICES LIMITED - AMERSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Accounts. Accounts type total exemption full. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Address. Old address: Hockford Cottage Bampton Tiverton Devon EX16 9LD. Change date: 2022-05-04. New address: The Courtyard High Street Amersham HP7 0DS. 2022-05-04 View Report
Accounts. Accounts type total exemption full. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type total exemption full. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Accounts. Accounts type total exemption full. 2018-08-22 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Carolyn Anne Kellett. 2017-07-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Stephen Jeffrey Kellett. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-07-07 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type total exemption small. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2012-06-24 View Report
Accounts. Accounts type total exemption small. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Accounts. Accounts type total exemption small. 2010-08-19 View Report
Annual return. With made up date full list shareholders. 2010-07-29 View Report
Officers. Change date: 2010-06-02. Officer name: Stephen Jeffrey Kellett. 2010-07-29 View Report
Accounts. Accounts type total exemption small. 2009-09-16 View Report
Annual return. Legacy. 2009-07-19 View Report
Accounts. Accounts type total exemption small. 2008-08-11 View Report
Annual return. Legacy. 2008-06-17 View Report
Accounts. Accounts type total exemption small. 2007-09-24 View Report
Annual return. Legacy. 2007-07-10 View Report
Accounts. Accounts type total exemption small. 2006-08-01 View Report
Annual return. Legacy. 2006-06-27 View Report
Accounts. Accounts type total exemption small. 2005-10-03 View Report
Annual return. Legacy. 2005-07-01 View Report
Accounts. Accounts type total exemption small. 2004-07-14 View Report
Annual return. Legacy. 2004-07-14 View Report
Address. Description: Registered office changed on 14/07/04 from: county house 29 peterborough road harrow middlesex HA1 2AX. 2004-07-14 View Report
Accounts. Accounts type total exemption small. 2003-07-13 View Report
Address. Description: Registered office changed on 07/07/03 from: pearclose holcombe rogus wellington somerset TA21 0ND. 2003-07-07 View Report
Annual return. Legacy. 2003-06-23 View Report
Accounts. Accounts type total exemption small. 2002-07-12 View Report
Annual return. Legacy. 2002-06-15 View Report