- Company Overview for CHRISTOPHER PERERA LTD (05949369)
- Filing history for CHRISTOPHER PERERA LTD (05949369)
- People for CHRISTOPHER PERERA LTD (05949369)
- More for CHRISTOPHER PERERA LTD (05949369)
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) |
---|---|---|---|
14 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
22 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
29 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
25 Jul 2009 | 190 | Location of debenture register | |
25 Jul 2009 | 288b | Appointment terminated secretary francis anandappa | |
25 Jul 2009 | 353 | Location of register of members | |
25 Jul 2009 | 287 | Registered office changed on 25/07/2009 from gusta lodge the street worth deal kent CT14 0BY united kingdom | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 4 seafield road broadstairs kent CT10 2DD | |
18 May 2009 | 288b | Appointment terminated director champa chapman | |
18 May 2009 | 288a | Director appointed dr christopher nihal perera | |
14 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
18 Dec 2007 | AA | Total exemption full accounts made up to 30 September 2007 | |
29 Nov 2007 | 363a | Return made up to 28/09/07; full list of members | |
29 Nov 2007 | 190 | Location of debenture register | |
29 Nov 2007 | 353 | Location of register of members | |
29 Nov 2007 | 287 | Registered office changed on 29/11/07 from: 14 bridleway gardens broadstairs kent CT10 2LG | |
29 Nov 2007 | 288c | Director's particulars changed | |
11 Jan 2007 | 288b | Director resigned | |
11 Jan 2007 | 288b | Secretary resigned | |
11 Jan 2007 | 288a | New director appointed |