About

Registered Number: 08442337
Date of Incorporation: 13/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Perranporth Developments Ltd was registered on 13 March 2013 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEDZIA, Malgorzata Anna 02 September 2013 19 May 2014 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 06 November 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 20 April 2017
MR01 - N/A 18 April 2017
CS01 - N/A 07 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR01 - N/A 23 November 2016
MR01 - N/A 21 November 2016
MR01 - N/A 21 November 2016
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
SH01 - Return of Allotment of shares 15 April 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2016
AA - Annual Accounts 09 December 2015
MR01 - N/A 25 November 2015
MR01 - N/A 25 November 2015
AR01 - Annual Return 09 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2015
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AA - Annual Accounts 02 May 2014
AP03 - Appointment of secretary 20 December 2013
NEWINC - New incorporation documents 13 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2017 Outstanding

N/A

A registered charge 18 November 2016 Fully Satisfied

N/A

A registered charge 18 November 2016 Fully Satisfied

N/A

A registered charge 18 November 2016 Fully Satisfied

N/A

A registered charge 23 November 2015 Fully Satisfied

N/A

A registered charge 23 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.