Pericles Ltd was established in 2002, it has a status of "Active". There are 5 directors listed as Blaxland-de Lange, Liehsja, Collins, Michael, Hunt, Rob, Oates, Caroline, Povilatiene, Rita for this organisation. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAXLAND-DE LANGE, Liehsja | 26 July 2018 | - | 1 |
COLLINS, Michael | 26 July 2018 | 14 December 2018 | 1 |
HUNT, Rob | 26 July 2018 | 14 December 2018 | 1 |
OATES, Caroline | 26 July 2018 | 14 December 2018 | 1 |
POVILATIENE, Rita | 26 July 2018 | 14 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 06 February 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 20 November 2017 | |
MR04 - N/A | 30 May 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 27 February 2013 | |
TM01 - Termination of appointment of director | 27 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363s - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
363s - Annual Return | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 26 February 2004 | |
363s - Annual Return | 21 February 2003 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
225 - Change of Accounting Reference Date | 07 March 2002 | |
NEWINC - New incorporation documents | 31 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 March 2002 | Outstanding |
N/A |
Charge | 28 March 2002 | Fully Satisfied |
N/A |