PERLEASE LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.01499521
CategoryPrivate Limited Company
Incorporated02 Jun 1980
Age43 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

PERLEASE LIMITED is an active private limited company with number 01499521. It was incorporated 43 years, 11 months, 5 days ago, on 02 June 1980. The company address is Persimmon House Persimmon House, York, YO19 4FE.



Company Fillings

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Michael Hugh Killoran

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Smith

Appointment date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Stenhouse

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mrs Julia Nichols

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-20

Officer name: David Jenkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Fairburn

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Stenhouse

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Neil Francis

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Nigel Peter Greenaway

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jenkinson

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Peter Greenaway

Change date: 2014-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Greenaway

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Farley

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-26

Officer name: Mr Jeffrey Fairburn

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Peter Farley

Change date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Michael Hugh Killoran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Michael Peter Farley

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Fairburn

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John White

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Michael Peter Farley

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Hugh Killoran

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Neil Francis

Change date: 2009-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-03

Officer name: Miss Tracy Lazelle Davison

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Hugh Killoran

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Peter Farley

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John White

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracy davison / 30/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john white / 15/05/2008

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 17/01/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2006

Action Date: 17 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-17

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 17/01/06

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE

Documents

View document PDF


Some Companies

AMBIN LIMITED

97 LONDON ROAD,SLOUGH,SL3 7RS

Number:06549039
Status:ACTIVE
Category:Private Limited Company

CANARY GIN & WINE BAR LIMITED

2-3 QUEEN STREET,BATH,BA1 1HE

Number:08056054
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DONCASTER WINDOWS & DOORS LTD

29 BENNETTHORPE,DONCASTER,DN2 6AA

Number:10724203
Status:ACTIVE
Category:Private Limited Company

IOT3 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11300452
Status:ACTIVE
Category:Private Limited Company

LEES DRY CLEANERS LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:04498776
Status:ACTIVE
Category:Private Limited Company

PHARM@SEA LIMITED

ROYAL SUSSEX COUNTY HOSPITAL,BRIGHTON,BR2 5BE

Number:08842973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source