PERSIMMON HOMES (EAST MIDLANDS) LIMITED
Company number 02597983
- Company Overview for PERSIMMON HOMES (EAST MIDLANDS) LIMITED (02597983)
- Filing history for PERSIMMON HOMES (EAST MIDLANDS) LIMITED (02597983)
- People for PERSIMMON HOMES (EAST MIDLANDS) LIMITED (02597983)
- Charges for PERSIMMON HOMES (EAST MIDLANDS) LIMITED (02597983)
- More for PERSIMMON HOMES (EAST MIDLANDS) LIMITED (02597983)
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) |
---|---|---|---|
17 May 2016 | TM01 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 | |
17 May 2016 | AP01 | Appointment of Mr David Jenkinson as a director on 1 May 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | MR01 |
Registration of charge 025979830008, created on 22 May 2015
|
|
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
09 May 2013 | AP01 | Appointment of Mr Nigel Peter Greenaway as a director | |
03 May 2013 | TM01 | Termination of appointment of Michael Farley as a director | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Oct 2012 | CH01 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Michael Peter Farley on 5 April 2012 | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Michael Hugh Killoran on 1 February 2011 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Feb 2010 | CH01 | Director's details changed for Michael Peter Farley on 18 February 2010 |