PERSEUS LAND AND DEVELOPMENTS LIMITED - TOWCESTER


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

Description Filing date
Accounts. Accounts type full. 2023-09-25 View Report
Confirmation statement. Statement with updates. 2023-04-28 View Report
Capital. Capital name of class of shares. 2023-02-28 View Report
Mortgage. Charge number: 113355940003. Charge creation date: 2023-02-22. 2023-02-27 View Report
Officers. Appointment date: 2023-02-22. Officer name: Mr Graham Wood. 2023-02-24 View Report
Officers. Appointment date: 2023-02-22. Officer name: Hugh Maxwell Elrington. 2023-02-24 View Report
Persons with significant control. Change date: 2023-02-22. Psc name: Dunford Holdings Limited. 2023-02-24 View Report
Persons with significant control. Cessation date: 2023-02-22. Psc name: Adcore Pld Limited. 2023-02-24 View Report
Persons with significant control. Notification date: 2023-02-22. Psc name: Barwood Capital Limited. 2023-02-24 View Report
Accounts. Accounts type full. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Officers. Officer name: Stephen John Chambers. Termination date: 2022-01-04. 2022-04-13 View Report
Officers. Change date: 2021-10-19. Officer name: Mr Duncan Ford. 2021-10-20 View Report
Address. Change date: 2021-10-19. New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS. Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom. 2021-10-19 View Report
Persons with significant control. Change date: 2021-10-19. Psc name: Adcore Pld Limited. 2021-10-19 View Report
Accounts. Accounts type full. 2021-09-10 View Report
Officers. Termination date: 2021-06-07. Officer name: Joanna Avril Greenslade. 2021-06-25 View Report
Officers. Officer name: Mr Melville William Knight. Appointment date: 2021-02-01. 2021-06-25 View Report
Officers. Officer name: Mrs Joanna Avril Greenslade. Change date: 2021-05-07. 2021-05-26 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Mortgage. Charge creation date: 2021-04-29. Charge number: 113355940002. 2021-04-30 View Report
Mortgage. Charge number: 113355940001. Charge creation date: 2021-04-28. 2021-04-29 View Report
Accounts. Accounts type full. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Officers. Change date: 2020-01-13. Officer name: Mr Stephen John Chambers. 2020-01-31 View Report
Accounts. Accounts type full. 2019-11-14 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2019-10-30 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2019-10-30 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Resolution. Description: Resolutions. 2018-06-11 View Report
Persons with significant control. Change date: 2018-05-22. Psc name: Adcore Pld Limited. 2018-05-23 View Report
Persons with significant control. Psc name: Dunford Holdings Limited. Notification date: 2018-05-22. 2018-05-23 View Report
Capital. Capital allotment shares. 2018-05-23 View Report
Capital. Capital allotment shares. 2018-05-22 View Report
Officers. Appointment date: 2018-05-22. Officer name: Mr Duncan Ford. 2018-05-22 View Report
Officers. Appointment date: 2018-05-14. Officer name: Emw Secretaries Limited. 2018-05-21 View Report
Accounts. Change account reference date company current shortened. 2018-05-01 View Report
Incorporation. Capital: GBP .01 2018-04-28 View Report