JEFFREY PERMUTT PROPERTIES DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05403098 |
Category | Private Limited Company |
Incorporated | 24 Mar 2005 |
Age | 19 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JEFFREY PERMUTT PROPERTIES DEVELOPMENTS LIMITED is an active private limited company with number 05403098. It was incorporated 19 years, 2 months, 8 days ago, on 24 March 2005. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
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
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Appoint corporate director company with name date
Date: 10 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ctc Directorships Ltd
Appointment date: 2020-10-22
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Miller
Termination date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 04 May 2018
Action Date: 24 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey Allen Permutt
Notification date: 2018-03-24
Documents
Withdrawal of a person with significant control statement
Date: 04 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-04
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Miller
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Mr Stephen Richards Daniels
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Miller
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Ellingham
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Old address: 7 Swallow Street London W1B 4DE
Change date: 2014-04-10
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capital Trading Companies Secretaries Limited
Change date: 2014-04-09
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Crowther
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Bernard Ellingham
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dodwell
Documents
Change person director company with change date
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christopher Dodwell
Change date: 2011-12-05
Documents
Second filing of form with form type
Date: 23 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH04
Documents
Change corporate secretary company
Date: 07 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change account reference date company current extended
Date: 27 Sep 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-09-30
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Crowther
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richards Daniels
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Brown
Documents
Change corporate secretary company with change date
Date: 21 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-11
Officer name: Close Trading Companies Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Change corporate secretary company
Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Matthew Brown
Change date: 2011-02-25
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: 10 Crown Place London EC2A 4FT
Change date: 2011-03-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2010
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: 30 Mar 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Matthew Brown
Change date: 2009-10-15
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean brown / 14/05/2009
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark crowther
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/03/05--------- £ si [email protected]
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ROSELEA HOUSE CATSASH ROAD,NEWPORT,NP18 2LZ
Number: | 05125267 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ARUNDEL STREET,ASHTON-UNDER-LYNE,OL6 6RD
Number: | 08269521 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EYREPOINT COURT,GLASGOW,G33 3GE
Number: | SC539368 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CLERK STREET,EDINBURGH,EH8 9JQ
Number: | SC588756 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 07437782 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING ACCOUNTING SERVICES BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 04593859 |
Status: | ACTIVE |
Category: | Private Limited Company |