PERLAND (RUGBY) LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusACTIVE
Company No.05243061
CategoryPrivate Limited Company
Incorporated27 Sep 2004
Age19 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

PERLAND (RUGBY) LIMITED is an active private limited company with number 05243061. It was incorporated 19 years, 7 months, 5 days ago, on 27 September 2004. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sankarasubramanian Sankara Narayanan

Change date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravi Gandhi

Change date: 2021-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Murali Ramadoss

Change date: 2021-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sankarasubramanian Sankara Narayanan

Change date: 2021-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravi Gandhi

Change date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shewaram Harpaldas Tahilramani

Termination date: 2019-08-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Perland (Properties) Limited

Change date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Old address: Bridge House 4 Borough High Street London SE1 9QR

Change date: 2019-02-25

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sankarasubramanian Sankara Narayanan

Change date: 2018-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murali Ramadoss

Appointment date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Sankarasubramanian Sankara Narayanan

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sankarasubramanian Sankara Narayanan

Change date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sankarasubramanian Sankara Narayanan

Change date: 2010-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sankarasubramanian sankara narayanan

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary gulab assomull

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed perland (wolverhampton) LIMITED\certificate issued on 28/04/05

Documents

View document PDF

Resolution

Date: 13 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/09/04--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAKEBOX NEWCASTLE LTD

583 WESTGATE ROAD,NEWCASTLE UPON TYNE,NE4 9PR

Number:10733816
Status:ACTIVE
Category:Private Limited Company

FOSTON CONCEPTION LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL028595
Status:ACTIVE
Category:Limited Partnership

LIMELIGHT DANCE STUDIO LIMITED

10 BAIRD GAIT,GLASGOW,G72 8SS

Number:SC456667
Status:ACTIVE
Category:Private Limited Company

NSAYEED LIMITED

6 PENNINE DRIVE,ALTRINCHAM,WA14 4NH

Number:10893338
Status:ACTIVE
Category:Private Limited Company

RS EMBER PROPERTIES LIMITED

ESSELL,NORTH SHIELDS,NE30 1AR

Number:09902177
Status:ACTIVE
Category:Private Limited Company

SUNNY BLUE SKY LIMITED

EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:06865212
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