PERLAND (RUGBY) LIMITED
Status | ACTIVE |
Company No. | 05243061 |
Category | Private Limited Company |
Incorporated | 27 Sep 2004 |
Age | 19 years, 7 months, 5 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 30 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed sankarasubramanian sankara narayanan
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary gulab assomull
Documents
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
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
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
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
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
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; full list of members
Documents
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
Resolution
Date: 13 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/09/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 13 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 13 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
583 WESTGATE ROAD,NEWCASTLE UPON TYNE,NE4 9PR
Number: | 10733816 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 PENNINE DRIVE,ALTRINCHAM,WA14 4NH
Number: | 10893338 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSELL,NORTH SHIELDS,NE30 1AR
Number: | 09902177 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP
Number: | 06865212 |
Status: | ACTIVE |
Category: | Private Limited Company |