About

Registered Number: 04947946
Date of Incorporation: 30/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA,

 

P Perryman & Sons Ltd was founded on 30 October 2003 and has its registered office in Truro in Cornwall, it has a status of "Active". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 21 October 2019
AD01 - Change of registered office address 22 August 2019
AA - Annual Accounts 10 June 2019
MR01 - N/A 21 January 2019
AD01 - Change of registered office address 22 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 14 November 2017
AD01 - Change of registered office address 14 November 2017
PSC02 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
MR04 - N/A 27 October 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AP01 - Appointment of director 10 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2017
SH08 - Notice of name or other designation of class of shares 02 October 2017
RESOLUTIONS - N/A 29 September 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 06 December 2016
SH01 - Return of Allotment of shares 06 December 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 31 August 2016
AAMD - Amended Accounts 22 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 06 November 2014
AAMD - Amended Accounts 22 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 15 October 2008
AAMD - Amended Accounts 20 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 10 November 2006
AAMD - Amended Accounts 18 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 19 November 2004
395 - Particulars of a mortgage or charge 12 June 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
225 - Change of Accounting Reference Date 20 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Debenture 09 June 2004 Fully Satisfied

N/A

Debenture 09 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.