PERHOW 99 LIMITED

The Old Rectory The Old Rectory, Towcester, NN12 8LR, Northants
StatusACTIVE
Company No.02736684
CategoryPrivate Limited Company
Incorporated03 Aug 1992
Age31 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

PERHOW 99 LIMITED is an active private limited company with number 02736684. It was incorporated 31 years, 10 months, 1 day ago, on 03 August 1992. The company address is The Old Rectory The Old Rectory, Towcester, NN12 8LR, Northants.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2022

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Randall Parker Food Group Limited

Notification date: 2016-08-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-06

Officer name: William Joseph Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed namesimple LIMITED\certificate issued on 26/01/06

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Resolution

Date: 27 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 19/12/95 from: burlington house crosby road north waterloo liverpool. L22 0PT

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 03/08/95; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 03/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1994

Action Date: 01 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-01

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 03/08/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 18/11/92 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 03 Aug 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIVE DIBDEN PLANT HIRE LIMITED

THE ALMONDS,SOUTHAMPTON,SO40 2NL

Number:02085835
Status:ACTIVE
Category:Private Limited Company

J. HAMILTON (TURF ACCOUNTANTS) LIMITED

89 SEAWARD STREET,GLASGOW,G41 1HJ

Number:SC035427
Status:ACTIVE
Category:Private Limited Company

NORTH ALLIANCE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11661402
Status:ACTIVE
Category:Private Limited Company

OC (YORK) RTM COMPANY LIMITED

UNIT 14 MIDDLETHORPE BUSINESS PARK,YORK,YO23 2UE

Number:08339724
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P.M. CASTERTON LTD

MANOR LODGE, SANDFORD ROAD,OXFORD,OX7 7AD

Number:07189824
Status:ACTIVE
Category:Private Limited Company

SURREY ONCOLOGY LIMITED

C/O MACKENZIE THE OLD MILL FRY'S YARD,GODALMING,GU7 1HP

Number:09098215
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