PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC
Company number 03156676
- Company Overview for PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC (03156676)
- Filing history for PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC (03156676)
- People for PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC (03156676)
- Charges for PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC (03156676)
- Insolvency for PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC (03156676)
- More for PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC (03156676)
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
|
|
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 December 2014
|
|
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 11 October 2013
|
|
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2013
|