Advanced company searchLink opens in new window

PERSIMMON PUBLIC LIMITED COMPANY

Company number 01818486

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)
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 107,069,375.490249
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 107,069,375.490249
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 May 2013
  • GBP 107,068,275.70
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 30,383,944.60
24 May 2013 AR01 Annual return made up to 19 April 2013 no member list
21 May 2013 CH01 Director's details changed for Ms Marion Jane Sears on 3 May 2013
20 May 2013 AA Group of companies' accounts made up to 31 December 2012
03 May 2013 TM01 Termination of appointment of Richard Davidson as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 29/04/2013
03 May 2013 TM01 Termination of appointment of Michael Farley as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 29/04/2013
30 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2013 TM01 Termination of appointment of Michael Peter Farley as a director
29 Apr 2013 TM01 Termination of appointment of Richard Davidson as a director
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 30,293,131.40
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 30,291,614.70
22 Jan 2013 AP01 Appointment of Mr Nigel Peter Greenaway as a director on 8 January 2013
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 30,290,429.60
17 Jan 2013 AP01 Appointment of Ms Marion Jane Sears as a director
05 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 30,287,516.90
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 August 2012
  • GBP 30,274,866
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 30,271,171
01 Nov 2012 CH01 Director's details changed for Mr Jeffrey Fairburn on 26 October 2012
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 30,269,059
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 30,263,834.10
28 May 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
18 May 2012 AR01 Annual return made up to 19 April 2012 no member list