- Company Overview for PERMAHOLD LIMITED (05169429)
- Filing history for PERMAHOLD LIMITED (05169429)
- People for PERMAHOLD LIMITED (05169429)
- Charges for PERMAHOLD LIMITED (05169429)
- More for PERMAHOLD LIMITED (05169429)
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) |
---|---|---|---|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Jun 2015 | MR01 | Registration of charge 051694290011, created on 26 June 2015 | |
20 Mar 2015 | MR01 | Registration of charge 051694290006, created on 18 March 2015 | |
20 Mar 2015 | MR01 | Registration of charge 051694290007, created on 18 March 2015 | |
20 Mar 2015 | MR01 | Registration of charge 051694290008, created on 18 March 2015 | |
20 Mar 2015 | MR01 | Registration of charge 051694290010, created on 18 March 2015 | |
20 Mar 2015 | MR01 | Registration of charge 051694290009, created on 18 March 2015 | |
06 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
28 Jul 2011 | CH03 | Secretary's details changed for Mr John Roddison on 1 January 2011 | |
30 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
10 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Thomas George Jensen on 1 October 2009 |