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)
03 Dec 2015 AUD Auditor's resignation
06 Nov 2015 AP01 Appointment of Mr Alan James Giles as a director on 6 November 2015
03 Nov 2015 AP01 Appointment of Victoria Susan Cochrane as a director on 28 October 2015
01 Oct 2015 TM01 Termination of appointment of Martyn Arbib as a director on 1 October 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 23,739,948.50
24 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2015 AA Full accounts made up to 31 March 2015
16 Jul 2015 TM01 Termination of appointment of Antony Scott Hardy as a director on 10 July 2015
12 Mar 2015 AR01 Annual return made up to 28 February 2015 no member list
Statement of capital on 2015-03-12
  • GBP 23,687,425.1
17 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 23,637,425.10
22 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2014 AA Full accounts made up to 31 March 2014
20 May 2014 CC04 Statement of company's objects
16 May 2014 MR01 Registration of charge 031566760002
08 May 2014 CC04 Statement of company's objects
17 Mar 2014 AR01 Annual return made up to 28 February 2014 no member list
Statement of capital on 2014-03-17
  • GBP 23,381,617.5
17 Mar 2014 CH01 Director's details changed for William John Alexander on 1 February 2014
17 Mar 2014 CH01 Director's details changed for Robert John Yerbury on 1 February 2014
17 Mar 2014 CH01 Director's details changed for Mr Richard George Laing on 1 February 2014
17 Mar 2014 CH04 Secretary's details changed for Invesco Asset Management Limited on 1 February 2014
05 Feb 2014 AD01 Registered office address changed from 30 Finsbury Square London EC2A 1AG on 5 February 2014
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 23,381,617.50
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 23,354,754.30
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 23,284,754.30
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 23,339,754.30