Established in 2000, Perry Hall Ltd have registered office in Kent, it's status at Companies House is "Active". The current directors of this company are listed as Batchelor, Vanessa, Batchelor, Timothy Leslie. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Timothy Leslie | 29 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Vanessa | 29 March 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
MR01 - N/A | 02 March 2015 | |
MR01 - N/A | 13 January 2015 | |
AA - Annual Accounts | 30 July 2014 | |
MR04 - N/A | 30 May 2014 | |
MR04 - N/A | 30 May 2014 | |
MR04 - N/A | 30 May 2014 | |
AD01 - Change of registered office address | 06 May 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 26 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 01 October 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
363a - Annual Return | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363a - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 26 August 2004 | |
363a - Annual Return | 21 April 2004 | |
363(353) - N/A | 21 April 2004 | |
AA - Annual Accounts | 14 October 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2003 | |
363a - Annual Return | 17 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2003 | |
AA - Annual Accounts | 12 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2002 | |
363a - Annual Return | 25 March 2002 | |
395 - Particulars of a mortgage or charge | 12 January 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2001 | |
AA - Annual Accounts | 21 August 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
363a - Annual Return | 26 March 2001 | |
353 - Register of members | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2000 | |
CERTNM - Change of name certificate | 06 April 2000 | |
287 - Change in situation or address of Registered Office | 06 April 2000 | |
NEWINC - New incorporation documents | 24 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2015 | Outstanding |
N/A |
A registered charge | 09 January 2015 | Outstanding |
N/A |
Legal charge | 22 June 2007 | Fully Satisfied |
N/A |
Legal charge | 23 March 2007 | Fully Satisfied |
N/A |
Legal charge | 17 April 2003 | Fully Satisfied |
N/A |
Legal charge | 27 December 2001 | Fully Satisfied |
N/A |
Legal charge | 26 October 2001 | Fully Satisfied |
N/A |