About

Registered Number: 06654077
Date of Incorporation: 23/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Founded in 2008, Perdicalis Ltd have registered office in Taunton. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTRIDGE, John Christopher 23 July 2008 - 1
Corporate Appointments Limited 23 July 2008 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
PARTRIDGE, Victoria 23 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 20 December 2019
PSC04 - N/A 08 October 2019
CH03 - Change of particulars for secretary 08 October 2019
CH01 - Change of particulars for director 08 October 2019
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 18 July 2018
AA - Annual Accounts 21 February 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
225 - Change of Accounting Reference Date 09 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.