PERRYS MOTOR SALES LIMITED

00972286
SUITE 1 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK BRACKMILLS NORTHAMPTON NN4 7YJ

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 53 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 officers Termination of appointment of director (Richard George Ingram) 1 Buy now
27 Sep 2023 accounts Annual Accounts 55 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2022 accounts Annual Accounts 55 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2022 officers Appointment of secretary (Mrs Linzi Anstiss) 2 Buy now
01 Jan 2022 officers Termination of appointment of secretary (Neil Taylor) 1 Buy now
22 Sep 2021 accounts Annual Accounts 56 Buy now
01 Sep 2021 officers Change of particulars for director (Mr Darren Ardron) 2 Buy now
01 Sep 2021 officers Appointment of director (Mr Christopher William Thexton) 2 Buy now
01 Sep 2021 officers Termination of appointment of director (Neil Howard Taylor) 1 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 officers Appointment of director (Mr Paul Michael O'brien) 2 Buy now
02 Feb 2021 officers Appointment of director (Miss Rachael Lavinia Clare Millard) 2 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Ken Francis Savage) 2 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Richard George Ingram) 2 Buy now
13 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jul 2020 accounts Annual Accounts 57 Buy now
14 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 54 Buy now
11 Sep 2018 accounts Annual Accounts 42 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 officers Appointment of director (Mr Neil Howard Taylor) 2 Buy now
14 Jul 2017 accounts Annual Accounts 43 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 mortgage Registration of a charge 7 Buy now
04 Jul 2016 accounts Annual Accounts 39 Buy now
20 Jun 2016 mortgage Statement of release/cease from a charge 2 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
11 Nov 2015 auditors Auditors Resignation Company 1 Buy now
30 Oct 2015 mortgage Registration of a charge 8 Buy now
23 Oct 2015 resolution Resolution 12 Buy now
23 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
07 Oct 2015 resolution Resolution 3 Buy now
25 Aug 2015 resolution Resolution 3 Buy now
30 Jun 2015 officers Termination of appointment of director (Raymond Sommerville) 1 Buy now
22 May 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 accounts Annual Accounts 50 Buy now
08 Jan 2015 officers Appointment of director (Mr Darren Ardron) 2 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
14 May 2014 auditors Auditors Resignation Company 1 Buy now
04 Mar 2014 accounts Annual Accounts 49 Buy now
20 May 2013 annual-return Annual Return 6 Buy now
05 Mar 2013 accounts Annual Accounts 45 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Feb 2012 accounts Annual Accounts 47 Buy now
30 Jan 2012 officers Change of particulars for director (Denise Millard) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Denise Millard) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Raymond Sommerville) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Ken Savage) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Richard George Ingram) 2 Buy now
27 Jan 2012 officers Change of particulars for secretary (Neil Taylor) 1 Buy now
16 May 2011 annual-return Annual Return 8 Buy now
03 Mar 2011 accounts Annual Accounts 46 Buy now
14 May 2010 annual-return Annual Return 7 Buy now
21 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2010 mortgage Particulars of a mortgage or charge 9 Buy now
03 Mar 2010 accounts Annual Accounts 44 Buy now
14 May 2009 annual-return Return made up to 13/05/09; full list of members 5 Buy now
05 Mar 2009 accounts Annual Accounts 37 Buy now
19 May 2008 annual-return Return made up to 13/05/08; full list of members 5 Buy now
06 Mar 2008 accounts Annual Accounts 34 Buy now
03 Jul 2007 officers Secretary resigned 1 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: the granary cotton end northampton northamptonshire NN4 8HP 1 Buy now
05 Jun 2007 officers New secretary appointed 2 Buy now
21 May 2007 annual-return Return made up to 13/05/07; full list of members 3 Buy now
02 May 2007 mortgage Particulars of property mortgage/charge 6 Buy now
02 May 2007 mortgage Particulars of property mortgage/charge 7 Buy now
02 May 2007 mortgage Particulars of property mortgage/charge 7 Buy now
02 May 2007 mortgage Particulars of property mortgage/charge 7 Buy now
02 May 2007 mortgage Particulars of property mortgage/charge 7 Buy now
02 May 2007 mortgage Particulars of property mortgage/charge 6 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
19 Mar 2007 officers New secretary appointed 2 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
07 Mar 2007 accounts Annual Accounts 31 Buy now
17 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
15 May 2006 annual-return Return made up to 13/05/06; full list of members 3 Buy now
02 Mar 2006 accounts Annual Accounts 51 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 7 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 7 Buy now
23 Jun 2005 officers Director's particulars changed 1 Buy now
31 May 2005 capital Declaration of assistance for shares acquisition 8 Buy now
31 May 2005 resolution Resolution 1 Buy now
13 May 2005 annual-return Return made up to 13/05/05; full list of members 3 Buy now