PERRY LET'S LIMITED

Company Documents

DateDescription
02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE JANE PERRY

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM
SHOP 207 MUNSTER ROAD
FULHAM
LONDON
SW6 6BX

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/05/1528 May 2015 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/05/1528 May 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 21 December 2012 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE PERRY / 23/03/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM, 207- SHOP GROUND FLOOR UNSTER ROAD, LONDON, SW6 6BX

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033002280007

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM, 84 HIGH STREET, LONDON, NW10 4SJ

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033002280006

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033002280009

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033002280008

View Document

23/01/1523 January 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100193

View Document

23/01/1523 January 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003204

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033002280010

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033002280009

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033002280008

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033002280007

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033002280006

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

28/02/1228 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE PERRY / 16/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBARA VENETIA PERRY / 18/01/2011

View Document

31/03/1131 March 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/12/1031 December 2010 Annual accounts for year ending 31 Dec 2010

View Accounts

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 31/12/06 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 31/12/05 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 21 December 2008 with full list of shareholders

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/12/06; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/07/0124 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FIRST GAZETTE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/11/994 November 1999 EXEMPTION FROM APPOINTING AUDITORS 29/10/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM:
84 HIGH STREET, LONDON, NW10 4SJ

View Document

09/08/999 August 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

18/11/9818 November 1998 EXEMPTION FROM APPOINTING AUDITORS 02/11/98

View Document

10/11/9810 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 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