About

Registered Number: 04364460
Date of Incorporation: 31/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 18 Hoathly Hill, West Hoathly, West Sussex, RH19 4SJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2002 Outstanding

N/A

Charge 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.