Advanced company searchLink opens in new window

QUILTER PERIMETER UK LIMITED

Company number 01320268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 3 April 2019
19 Mar 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 12/06/2019.
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Sep 2018 CH01 Director's details changed for Mr Kevin Stephen Lee-Crossett on 28 February 2018
18 Apr 2018 PSC05 Change of details for Skandia Uk Limited as a person with significant control on 15 February 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
15 Feb 2018 AD01 Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 15 February 2018
15 Feb 2018 AP01 Appointment of Mr Kevin Stephen Lee-Crossett as a director on 31 January 2018
15 Feb 2018 AP01 Appointment of Mr Duncan John Lane Eardley as a director on 31 January 2018
15 Feb 2018 AP01 Appointment of Mr Mark Oscar Satchel as a director on 31 January 2018
15 Feb 2018 AP04 Appointment of Omw Cosec Services Limited as a secretary on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of Iain Anthony Pearce as a director on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of Robert Harold Coxon as a director on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of Colin Robert Campbell as a director on 31 January 2018
15 Feb 2018 TM02 Termination of appointment of Paul Forsythe as a secretary on 31 January 2018
03 Jan 2018 PSC07 Cessation of Om Group (Uk) Limited as a person with significant control on 24 November 2017
03 Jan 2018 PSC02 Notification of Skandia Uk Limited as a person with significant control on 24 November 2017
07 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2016 TM01 Termination of appointment of Martin Charles Murray as a director on 26 May 2016
20 Jun 2016 AP01 Appointment of Colin Robert Campbell as a director on 27 May 2016
22 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 133,576,000
14 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 133,576,000