Perry Financial Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £0 | -100.00% |
DARREN BLOWER MORTGAGE SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06212175 |
Record last updated | Wednesday, April 6, 2022 9:57:00 AM UTC |
Official Address | Owl Barn Tack Farm Hewell Lane Tardebidge Redditch Worcestershire B976qh Tardebigge There are 2 companies registered at this street |
Locality | Tardebigge |
Region | England |
Postal Code | B976QH |
Sector | Financial intermediation not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2022 | Resignation of 2 people: one Director (a man) |  |
Registry | Mar 31, 2022 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Mar 31, 2022 | Resignation of one Shareholder (Above 75%) |  |
Registry | May 23, 2018 | Appointment of a woman |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Sep 10, 2014 | Notice of name or other designation of class of shares |  |
Registry | Sep 10, 2014 | Notice of particulars of variation of rights attached to shares |  |
Financials | Sep 9, 2014 | Annual accounts |  |
Registry | Apr 23, 2014 | Annual return |  |
Financials | Sep 13, 2013 | Annual accounts |  |
Registry | Apr 15, 2013 | Annual return |  |
Financials | Jun 7, 2012 | Annual accounts |  |
Registry | Apr 16, 2012 | Annual return |  |
Financials | Sep 2, 2011 | Annual accounts |  |
Registry | Apr 21, 2011 | Annual return |  |
Financials | Aug 17, 2010 | Annual accounts |  |
Registry | Apr 14, 2010 | Annual return |  |
Registry | Apr 14, 2010 | Change of particulars for director |  |
Registry | Feb 3, 2010 | Company name change |  |
Registry | Feb 3, 2010 | Change of name certificate |  |
Registry | Feb 3, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Jan 19, 2010 | Annual accounts |  |
Registry | Sep 28, 2009 | Change in situation or address of registered office |  |
Registry | Apr 17, 2009 | Annual return |  |
Registry | Mar 18, 2009 | Resignation of a director |  |
Registry | Mar 12, 2009 | Resignation of one Company Director and one Director (a man) |  |
Financials | Jan 21, 2009 | Annual accounts |  |
Registry | Nov 14, 2008 | Varying share rights and names |  |
Registry | Nov 14, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 17, 2008 | Annual return |  |
Registry | Oct 21, 2007 | Change of accounting reference date |  |
Registry | May 17, 2007 | Appointment of a director |  |
Registry | May 2, 2007 | Change in situation or address of registered office |  |
Registry | May 2, 2007 | Resignation of a secretary |  |
Registry | May 2, 2007 | Appointment of a director |  |
Registry | May 2, 2007 | Resignation of a director |  |
Registry | Apr 13, 2007 | Four appointments: 2 men and 2 companies |  |