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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGSON, Stephen David | 11 March 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2013 | Outstanding |
N/A |
A registered charge | 26 April 2013 | Outstanding |
N/A |