PERCY SOUTHERN ESTATES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-10-25 View Report
Insolvency. Brought down date: 2020-12-19. 2021-02-22 View Report
Insolvency. Brought down date: 2019-12-19. 2020-02-26 View Report
Insolvency. Brought down date: 2018-12-19. 2019-02-27 View Report
Officers. Officer name: Lesley Ann Ilderton. Termination date: 2018-04-03. 2018-04-13 View Report
Address. Change date: 2018-01-26. New address: Ey 1 More London Place London SE1 2AF. Old address: Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ. 2018-01-26 View Report
Officers. Officer name: Rory Charles St John Wilson. Termination date: 2017-12-21. 2018-01-15 View Report
Officers. Termination date: 2017-12-21. Officer name: Lesley Ann Ilderton. 2018-01-15 View Report
Officers. Officer name: Ralph George Algernon Percy. Termination date: 2017-12-21. 2018-01-15 View Report
Address. New address: Northumberland Estates Limited Quayside House Quayside 110 Quayside Newcastle upon Tyne England NE1 3DX. 2018-01-15 View Report
Address. New address: Northumberland Estates Limited Quayside House Quayside 110 Quayside Newcastle upon Tyne England NE1 3DX. 2018-01-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-01-12 View Report
Resolution. Description: Resolutions. 2018-01-12 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-01-12 View Report
Officers. Officer name: James William Eustace Percy. Termination date: 2017-12-05. 2017-12-07 View Report
Officers. Officer name: Mrs Lesley Ann Ilderton. Appointment date: 2017-06-01. 2017-06-07 View Report
Officers. Appointment date: 2017-06-01. Officer name: Mrs Lesley Ann Ilderton. 2017-06-07 View Report
Officers. Termination date: 2017-05-31. Officer name: John Richard Brearley. 2017-06-07 View Report
Officers. Termination date: 2017-05-31. Officer name: John Richard Brearley. 2017-06-07 View Report
Mortgage. Charge number: 1. 2017-02-01 View Report
Mortgage. Charge number: 2. 2017-02-01 View Report
Mortgage. Charge number: 3. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Officers. Officer name: Lord James William Eustace Percy. Change date: 2014-05-01. 2015-01-27 View Report
Accounts. Accounts type total exemption small. 2015-01-06 View Report
Officers. Change date: 2014-01-01. Officer name: Mr John Richard Brearley. 2014-01-15 View Report
Officers. Change date: 2014-01-01. Officer name: Mr John Richard Brearley. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-12-15 View Report
Accounts. Accounts type total exemption small. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Auditors. Auditors resignation company. 2010-02-26 View Report
Auditors. Auditors resignation company. 2010-02-11 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Officers. Change date: 2010-01-20. Officer name: Lord James William Eustace Percy. 2010-01-20 View Report
Accounts. Accounts type full. 2009-12-31 View Report
Accounts. Accounts type full. 2009-02-02 View Report
Annual return. Legacy. 2009-01-12 View Report
Mortgage. Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1. 2008-04-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-02-21 View Report