PERCHERON PROPERTIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-03-03

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/02/156 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

30/01/1430 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

26/02/1026 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 ADOPT ARTICLES 12/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
25TH FLOOR CITYPOINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9HX

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM:
WHITBREAD HOUSE
PARK STREET
LUTON
BEDFORDSHIRE LU1 3BG

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 25/01/02; NO CHANGE OF MEMBERS

View Document

02/01/022 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

27/11/0027 November 2000 ACC. REF. DATE SHORTENED FROM 03/10/00 TO 01/03/00

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM:
SWALLOW HOUSE
PO BOX 30,20 PARSONS ROAD
WASHINGTON
TYNE & WEAR NE37 1QS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM:
THE BREWERY
SUNDERLAND
SR1 3AN

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 ALTER MEM AND ARTS 28/03/90

View Document

03/04/903 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 COMPANY NAME CHANGED
MORRIS HOTELS LIMITED
CERTIFICATE ISSUED ON 13/07/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 03/10

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM:
92 MICKLEGATE,
YORK

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 26/07/86; FULL LIST OF MEMBERS

View Document


More Company Information


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