PERFECT HOMES 2 LET LIMITED

370 Farnham Road, Slough, SL2 1JD, England
StatusACTIVE
Company No.08002318
CategoryPrivate Limited Company
Incorporated22 Mar 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

PERFECT HOMES 2 LET LIMITED is an active private limited company with number 08002318. It was incorporated 12 years, 3 months, 20 days ago, on 22 March 2012. The company address is 370 Farnham Road, Slough, SL2 1JD, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 33 Alexandra Plaza First Floor Slough Berkshire SL1 2NJ United Kingdom

New address: 370 Farnham Road Slough SL2 1JD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashiq Ali Abdeali

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: 33 Chalvey Road West Slough SL1 2NJ England

New address: 33 Alexandra Plaza First Floor Slough Berkshire SL1 2NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080023180001

Charge creation date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashiq Ali Abdeali

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: Dawson House 2nd Floor Ladbrooke Road Slough Berkshire SL1 2SR

New address: 33 Chalvey Road West Slough SL1 2NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Ghazanfar

Termination date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iqbal Hussain Abdeali

Appointment date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Hussain Abdeali

Termination date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saleem Ghazanfar

Appointment date: 2015-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaib Aziz

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghazanfer Saleem

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Mr Iqbal Hussain Abdeali

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaib Aziz

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iqbal Hussain Abdeali

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghazanfer Saleem

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zaib Sultan Aziz

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghazanfer Saleem

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Abdeali

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-27

Old address: 33-45 Chalvey Road West Slough Berkshire SL1 2NJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BZP HOTELS LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:08746287
Status:ACTIVE
Category:Private Limited Company

JKUCERA LIMITED

ICS, 2,LANCASTER,LA1 3SU

Number:09105352
Status:ACTIVE
Category:Private Limited Company

P KRAFT INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09201490
Status:ACTIVE
Category:Private Limited Company

QUINTESSENTIALLY MOBILE LIMITED

29 PORTLAND PLACE,LONDON,W1B 1QB

Number:08267823
Status:ACTIVE
Category:Private Limited Company

R H FABRICATIONS LTD

WILLOWHOLT FARM,NEWARK,NG23 5QH

Number:09870067
Status:ACTIVE
Category:Private Limited Company

SUKI LTD

17 LONGFIELD AVENUE,LONDON,NW7 2EH

Number:10710059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source