Advanced company searchLink opens in new window

C. PERCY LIMITED

Company number 00925399

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)
23 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 CH01 Director's details changed for Kauser Ali on 1 December 2013
06 Feb 2014 CH01 Director's details changed for Sajjad Mohamed Raza Manji on 1 December 2013
06 Feb 2014 CH03 Secretary's details changed for Mr Mohamed Fayyaz Haji on 1 December 2013
18 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
03 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
11 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Sajjad Mohamed Raza Manji on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Kauser Ali on 1 October 2009
08 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Feb 2009 363a Return made up to 31/01/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from 1279 london road leigh on sea southend essex SS9 2AD
27 Jan 2009 287 Registered office changed on 27/01/2009 from 212 main road hawkwell hockley essex SS5 4EG
21 Dec 2008 288a Director appointed sajjad mohamed raza manji
11 Dec 2008 395 Particulars of a mortgage or charge / charge no: 4
01 Dec 2008 288b Appointment terminated director and secretary laila merali
01 Dec 2008 288a Director appointed kauser ali
01 Dec 2008 288a Secretary appointed mohamed fayyaz haji
01 Dec 2008 288b Appointment terminated director mahomed merali