About

Registered Number: 04693887
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Old Station House Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU

 

Perma Developments Ltd was registered on 11 March 2003, it's status in the Companies House registry is set to "Active". This company has one director listed as Hodgson, Stephen David in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Stephen David 11 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 05 April 2017
CS01 - N/A 24 March 2017
SH06 - Notice of cancellation of shares 30 December 2016
AA - Annual Accounts 21 December 2016
SH01 - Return of Allotment of shares 12 December 2016
SH01 - Return of Allotment of shares 18 August 2016
RESOLUTIONS - N/A 21 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
CERTNM - Change of name certificate 03 December 2013
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 03 June 2013
MR01 - N/A 17 May 2013
MR01 - N/A 07 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 12 August 2011
CERTNM - Change of name certificate 06 June 2011
CONNOT - N/A 06 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 08 April 2004
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
123 - Notice of increase in nominal capital 18 June 2003
128(4) - Notice of assignment of name or new name to any class of shares 18 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 19 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.