Advanced company searchLink opens in new window

PERLEASE LIMITED

Company number 01499521

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)
13 Nov 2009 CH01 Director's details changed for Mr Gerald Neil Francis on 3 November 2009
12 Nov 2009 CH03 Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009
15 Oct 2009 CH01 Director's details changed for Michael Hugh Killoran on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Michael Peter Farley on 1 October 2009
15 Oct 2009 CH01 Director's details changed for John White on 1 October 2009
26 Aug 2009 363a Return made up to 24/08/09; full list of members
07 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Jun 2009 288c Secretary's change of particulars / tracy davison / 30/04/2009
06 Oct 2008 AA Full accounts made up to 31 December 2007
26 Aug 2008 363a Return made up to 24/08/08; full list of members
23 May 2008 288c Director's change of particulars / john white / 15/05/2008
16 Nov 2007 AA Full accounts made up to 31 December 2006
24 Sep 2007 363a Return made up to 24/08/07; full list of members
16 May 2007 288c Director's particulars changed
29 Mar 2007 225 Accounting reference date shortened from 17/01/07 to 31/12/06
23 Nov 2006 AA Full accounts made up to 17 January 2006
30 Oct 2006 363a Return made up to 22/09/06; full list of members
23 Oct 2006 353 Location of register of members
12 Apr 2006 288b Director resigned
22 Mar 2006 288a New director appointed
17 Mar 2006 225 Accounting reference date shortened from 28/02/06 to 17/01/06
17 Mar 2006 288b Director resigned
17 Mar 2006 288b Director resigned
17 Mar 2006 287 Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH
16 Mar 2006 288a New director appointed