PERLPRAT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

04/04/224 April 2022 Director's details changed for Jorge Emanuel Mendonca on 2022-04-01

View Document

23/03/2223 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

01/03/221 March 2022 Appointment of Jorge Emanuel Mendonca as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of David Hawksworth Horton-Fawkes as a director on 2022-03-01

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL JAMES CECIL

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICTE LIMITED

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PELION LIMITED

View Document

08/08/208 August 2020 CESSATION OF MARK LESLIE VIVIAN ESIRI AS A PSC

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 22 CHANCERY LANE LONDON WC2A 1LS

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY SARAH RUTT

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN FAUVEL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/09/1817 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/03/186 March 2018 SECOND FILING OF AP01 FOR DAVID HAWKSWORTH HORTON-FAWKES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DAVID HAWKSWORTH HORTON-FAWKES

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CESSATION OF JAMES DONALD DIARMID OGILVY AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES OGILVY

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/10/1631 October 2016 DIRECTOR APPOINTED MR GAVIN CHARLES WILLIAM FAUVEL

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CLEGG

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/09/1422 September 2014 SECOND FILING WITH MUD 08/08/14 FOR FORM AR01

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JANE FARRAR

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MISS SARAH JANE RUTT

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL REBEIRO

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/08/1131 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN KINGSLEY

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MRS JANE CAROLYN FARRAR

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE MOST HONOURABLE ROBERT MICHAEL JAMES THE MARQUESS OF SALISBURY / 08/08/2010

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REBEIRO / 19/08/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB, UNITED KINGDOM

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, DIXON WILSON, ROTHERWICK HOUSE, 3 THOMAS MORE STREET, LONDON, E1W 1YX

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OGILVY / 01/06/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: SAFFERY CHAMPNESS, FAIRFAX HOUSE, FULWOOD PLACE, GRAYS INN, LONDON. WC1V 6UB

View Document

20/09/0120 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

23/09/9823 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 22 CHARING CROSS ROAD, LONDON WC2H OHR

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

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