PERRY ELLIS EUROPE LIMITED

00981294
3 THE MATCHYNS LONDON ROAD RIVENHALL END WITHAM CM8 3HA

Documents

Documents
Date Category Description Pages
07 May 2024 accounts Annual Accounts 42 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 mortgage Registration of a charge 64 Buy now
16 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2023 accounts Annual Accounts 41 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 42 Buy now
29 Dec 2021 mortgage Registration of a charge 64 Buy now
23 Dec 2021 mortgage Registration of a charge 49 Buy now
23 Dec 2021 mortgage Registration of a charge 26 Buy now
08 Jun 2021 auditors Auditors Resignation Company 1 Buy now
13 Apr 2021 accounts Annual Accounts 38 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 mortgage Registration of a charge 22 Buy now
03 Mar 2020 mortgage Registration of a charge 27 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 38 Buy now
17 Oct 2019 officers Termination of appointment of director (Julie Ann Dow) 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2018 officers Appointment of director (Mrs Fanny Feldenkreis Hanono) 2 Buy now
08 Nov 2018 resolution Resolution 4 Buy now
23 Oct 2018 mortgage Registration of a charge 46 Buy now
10 Oct 2018 accounts Annual Accounts 29 Buy now
23 Jul 2018 officers Termination of appointment of director (Daniel Narey) 1 Buy now
26 Apr 2018 officers Appointment of director (Mr Jorge Narino) 2 Buy now
25 Apr 2018 officers Appointment of director (Mr Daniel Narey) 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 officers Termination of appointment of director (Fanny Hanono) 1 Buy now
27 Feb 2018 officers Change of particulars for director (Mrs Julie Ann Reeve) 2 Buy now
10 Nov 2017 accounts Annual Accounts 30 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 accounts Annual Accounts 30 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
12 Nov 2015 accounts Annual Accounts 21 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 officers Change of particulars for director (Mrs Fanny Feldenkreis Hanono) 2 Buy now
11 Nov 2014 officers Appointment of secretary (Mr Darren Michael Brown) 2 Buy now
11 Nov 2014 officers Termination of appointment of secretary (Jeremy Collinson) 1 Buy now
24 Jun 2014 accounts Annual Accounts 20 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
09 Dec 2013 auditors Auditors Resignation Company 1 Buy now
10 May 2013 accounts Annual Accounts 18 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2012 officers Change of particulars for director (Miss Julie Ann Dow) 2 Buy now
08 May 2012 officers Termination of appointment of director (Bernadette Keasley) 1 Buy now
24 Apr 2012 accounts Annual Accounts 17 Buy now
20 Mar 2012 officers Appointment of secretary (Mr Jeremy Collinson) 1 Buy now
20 Mar 2012 officers Termination of appointment of secretary (Bernadette Keasley) 1 Buy now
20 Mar 2012 officers Appointment of director (Miss Julie Ann Dow) 2 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
18 Apr 2011 accounts Annual Accounts 20 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 officers Change of particulars for director (Mrs Bernadette Keasley) 2 Buy now
28 Jul 2010 officers Appointment of director (Mrs Fanny Feldenkreis Hanono) 2 Buy now
28 Jul 2010 officers Termination of appointment of director (Fanny Feldenkreis Hanono) 1 Buy now
30 Jun 2010 officers Appointment of director (Mrs Fanny Feldenkreis Hanono) 2 Buy now
29 Jun 2010 officers Change of particulars for director (George Feldenkreis) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Oscar Feldenkreis) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (David Ward) 1 Buy now
04 May 2010 accounts Annual Accounts 20 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Oscar Feldenkreis) 2 Buy now
17 Mar 2010 officers Change of particulars for director (George Feldenkreis) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr David Ward) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Mrs Bernadette Keasley) 1 Buy now
17 Mar 2010 officers Change of particulars for director (Mrs Bernadette Keasley) 2 Buy now
04 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
12 Jun 2009 accounts Annual Accounts 20 Buy now
12 Mar 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 17 Buy now
24 Jun 2008 officers Director appointed mr david george ward 1 Buy now
08 May 2008 officers Appointment terminated director peter abbiss 1 Buy now
23 Apr 2008 officers Director appointed bernadette keasley 2 Buy now
10 Mar 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
20 Jun 2007 accounts Annual Accounts 17 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
08 Mar 2007 annual-return Return made up to 24/02/07; full list of members 3 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
10 May 2006 accounts Annual Accounts 17 Buy now
16 Mar 2006 annual-return Return made up to 24/02/06; full list of members 3 Buy now
05 Sep 2005 accounts Accounting reference date shortened from 26/02/06 to 31/01/06 1 Buy now
31 Aug 2005 accounts Annual Accounts 16 Buy now
11 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2005 capital Ad 24/02/05--------- £ si 1000@1 2 Buy now
12 May 2005 accounts Accounting reference date shortened from 03/10/05 to 26/02/05 1 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 officers Director resigned 1 Buy now