ROBERT PERRY ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Final Gazette dissolved following liquidation |
14/07/2514 July 2025 New | Final Gazette dissolved following liquidation |
14/04/2514 April 2025 | Return of final meeting in a creditors' voluntary winding up |
12/03/2512 March 2025 | Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12 |
04/05/244 May 2024 | Liquidators' statement of receipts and payments to 2024-02-23 |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Appointment of a voluntary liquidator |
06/03/236 March 2023 | Registered office address changed from Abbey House, 450 Bath Rd Longford Heathrow Middlesex UB7 0ED to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-06 |
06/03/236 March 2023 | Statement of affairs |
06/03/236 March 2023 | Resolutions |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
20/09/2220 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-10-13 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
15/10/2115 October 2021 | Cessation of Suzan Elizabeth Perry as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Notification of Suzan Elizabeth Perry as a person with significant control on 2021-10-15 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/03/204 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
07/03/197 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
09/03/189 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
09/08/179 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PERRY / 01/01/2015 |
22/10/1522 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY / 01/01/2015 |
22/10/1522 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/11/1411 November 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY / 09/12/2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY / 01/12/2013 |
16/10/1316 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/10/115 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/10/106 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY / 19/09/2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PERRY / 19/09/2010 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/11/096 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANABELA PEREIRA MARTINS / 01/10/2009 |
06/11/096 November 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BYRON PERRY / 01/10/2009 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/09/0720 September 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0722 May 2007 | SECRETARY'S PARTICULARS CHANGED |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: BANNON COURT 54-58 MICHAEL ROAD LONDON SW6 2EF |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED |
09/03/079 March 2007 | SECRETARY RESIGNED |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
28/09/0628 September 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/08/067 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/08/067 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 16 TRINITY LANE BEVERLEY EAST YORKSHIRE HU17 0DY |
07/07/067 July 2006 | NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | NEW DIRECTOR APPOINTED |
05/10/055 October 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
07/09/047 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/10/0313 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ |
10/01/0310 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
04/11/024 November 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0110 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
02/10/002 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
06/12/996 December 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/12/996 December 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
06/12/996 December 1999 | DIRECTOR RESIGNED |
06/12/996 December 1999 | DIRECTOR RESIGNED |
01/11/991 November 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
15/09/9915 September 1999 | NEW DIRECTOR APPOINTED |
07/09/997 September 1999 | NEW DIRECTOR APPOINTED |
11/12/9811 December 1998 | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
31/07/9831 July 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
31/10/9731 October 1997 | RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS |
14/11/9614 November 1996 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
27/10/9627 October 1996 | NEW DIRECTOR APPOINTED |
20/10/9620 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/966 October 1996 | DIRECTOR RESIGNED |
06/10/966 October 1996 | SECRETARY RESIGNED |
06/10/966 October 1996 | REGISTERED OFFICE CHANGED ON 06/10/96 FROM: KEMP HOUSE 152-156 CITY ROAD LONDON EC1V 2NP |
02/10/962 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROBERT PERRY ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company