Advanced company searchLink opens in new window

PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC

Company number 03156676

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 2019 AA Full accounts made up to 31 March 2019
14 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 178,500
14 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 128,500
01 May 2019 AP01 Appointment of Mrs Georgina Rosemary Jane Field as a director on 1 May 2019
29 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 102,000
26 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
20 Mar 2019 TM01 Termination of appointment of Vivian Paul Bazalgette as a director on 17 July 2018
24 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 28/02/2018
16 Jan 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 92,000
13 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 52,000
13 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 72,000
05 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 27,000
05 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 32,000
08 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 17/07/2018
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2018 AA Full accounts made up to 31 March 2018
06 Mar 2018 AD02 Register inspection address has been changed from Capita Registras Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 24/01/2019
15 Jan 2018 AP01 Appointment of Mr Michael Warren Balfour as a director on 2 January 2018
31 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the period of notice required for general meetings of the company (other than agms) shall be not less than 14 clear days notice 11/07/2017
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2017 TM01 Termination of appointment of William John Alexander as a director on 11 July 2017
18 Jul 2017 AA Full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2016 AA Full accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-03-09
  • GBP 24,043,235