Advanced company searchLink opens in new window

PERMAHOLD LIMITED

Company number 05169429

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)
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
  • GBP 1,666,670
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
  • GBP 1,666,670
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
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