PERMANENT PECOH LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/04/2525 April 2025 Change of details for Permanent Pecoh Holdings Limited as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

25/04/2525 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10 Floor London E14 5HU on 2025-04-14

View Document

13/12/2413 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

13/12/2413 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

06/02/236 February 2023 Appointment of Ms Paivi Helena Whitaker as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

25/03/2025 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

25/03/2025 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR INTERTRUST DIRECTORS 1 LIMITED

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

25/03/2025 March 2020 CORPORATE DIRECTOR APPOINTED INTERTRUST DIRECTORS 1 LIMITED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MS CLAUDIA ANN WALLACE

View Document

14/12/1614 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 09/12/2016

View Document

14/12/1614 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 09/12/2016

View Document

14/12/1614 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 09/12/2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1527 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/07/1421 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/08/132 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/08/123 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR IAN GORDON STEWART

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

02/08/112 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/111 August 2011 ADOPT ARTICLES 21/07/2011

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1029 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 05/07/2010

View Document

29/07/1029 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 05/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 05/07/2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MS CLAUDIA WALLACE

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BALAI

View Document

04/08/094 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 ARTICLES OF ASSOCIATION

View Document

06/07/046 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 SECT 390A REMUN AUDS 06/11/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED ALNERY NO. 2223 LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

09/08/019 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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