Established in 2000, Pertemps People Ltd has its registered office in Meriden in Warwickshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Pertemps People Ltd. The current directors of the organisation are Ling, Vivienne Jane, Sheffield, Justine Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LING, Vivienne Jane | 09 February 2001 | 31 December 2006 | 1 |
SHEFFIELD, Justine Elizabeth | 02 April 2001 | 31 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 29 December 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 28 December 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AP01 - Appointment of director | 22 May 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 14 January 2013 | |
TM01 - Termination of appointment of director | 13 December 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AR01 - Annual Return | 06 January 2011 | |
CH03 - Change of particulars for secretary | 06 January 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
AA - Annual Accounts | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
363a - Annual Return | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
363s - Annual Return | 21 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
363s - Annual Return | 11 January 2004 | |
AA - Annual Accounts | 27 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 26 February 2002 | |
RESOLUTIONS - N/A | 29 July 2001 | |
RESOLUTIONS - N/A | 29 July 2001 | |
CERTNM - Change of name certificate | 05 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2001 | |
MEM/ARTS - N/A | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
287 - Change in situation or address of Registered Office | 30 April 2001 | |
CERTNM - Change of name certificate | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
NEWINC - New incorporation documents | 20 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 March 2004 | Fully Satisfied |
N/A |
Debenture | 08 May 2001 | Outstanding |
N/A |