- Company Overview for PERRYS EAST MIDLANDS LIMITED (02086705)
- Filing history for PERRYS EAST MIDLANDS LIMITED (02086705)
- People for PERRYS EAST MIDLANDS LIMITED (02086705)
- Charges for PERRYS EAST MIDLANDS LIMITED (02086705)
- More for PERRYS EAST MIDLANDS LIMITED (02086705)
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) |
---|---|---|---|
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
10 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
10 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 | |
24 Nov 2011 | AP01 | Appointment of Mrs Diana Ellen Kenning as a director | |
24 Nov 2011 | AP01 | Appointment of Mrs Nicholette Barbara Burney Kenning as a director | |
03 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
06 Jul 2011 | TM01 | Termination of appointment of Michael Gilligan as a director | |
15 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Mark Rhodes Hamer on 13 June 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Neil Hopewell on 13 June 2011 | |
11 Nov 2010 | CH01 | Director's details changed for Neil Hopewell on 11 November 2010 | |
14 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
01 Jul 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
15 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
02 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 54 | |
13 Jun 2008 | 363a | Return made up to 13/06/08; full list of members | |
05 Jun 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
21 Jan 2008 | 288a | New director appointed | |
10 Aug 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
20 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jul 2007 | 395 | Particulars of mortgage/charge |