Perodocy Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Lightowlers, Emma Samantha, Lightowlers, Ian Richard for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIGHTOWLERS, Emma Samantha | 11 May 2005 | - | 1 |
LIGHTOWLERS, Ian Richard | 11 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 13 May 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 13 May 2013 | |
MR01 - N/A | 01 May 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 09 March 2013 | |
AA - Annual Accounts | 18 February 2013 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
AR01 - Annual Return | 12 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
CH01 - Change of particulars for director | 08 January 2012 | |
CH01 - Change of particulars for director | 08 January 2012 | |
CH03 - Change of particulars for secretary | 08 January 2012 | |
AR01 - Annual Return | 14 May 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 20 March 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2007 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 07 December 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
NEWINC - New incorporation documents | 11 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 April 2013 | Outstanding |
N/A |
Mortgage deed | 13 March 2013 | Outstanding |
N/A |
Debenture deed | 07 March 2013 | Outstanding |
N/A |
Mortgage | 14 September 2012 | Outstanding |
N/A |
Mortgage deed | 14 September 2012 | Outstanding |
N/A |