Advanced company searchLink opens in new window

PERLPRAT DEVELOPMENTS LIMITED

Company number 00845196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
18 Aug 2017 PSC07 Cessation of James Donald Diarmid Ogilvy as a person with significant control on 28 April 2016
18 Aug 2017 TM01 Termination of appointment of James Donald Diarmid Ogilvy as a director on 25 July 2017
31 Oct 2016 AP01 Appointment of Mr Gavin Charles William Fauvel as a director on 19 October 2016
31 Oct 2016 TM01 Termination of appointment of Peter William James Clegg as a director on 19 October 2016
05 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 5 April 2016
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
05 Aug 2015 AA Total exemption small company accounts made up to 5 April 2015
22 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 August 2014
18 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/09/2014
22 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
19 Dec 2012 AP03 Appointment of Miss Sarah Jane Rutt as a secretary
19 Dec 2012 TM02 Termination of appointment of Jane Farrar as a secretary
17 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
03 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
13 Feb 2012 TM01 Termination of appointment of Paul Rebeiro as a director
21 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
31 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
31 Aug 2011 AD04 Register(s) moved to registered office address
12 Apr 2011 AP03 Appointment of Mrs Jane Carolyn Farrar as a secretary
12 Apr 2011 TM02 Termination of appointment of John Kingsley as a secretary
02 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010