Advanced company searchLink opens in new window

PERIDOT PARTNERS LIMITED

Company number 06869005

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)
05 Sep 2023 CH01 Director's details changed for Mr Simon Edward Callaghan on 5 September 2023
05 Sep 2023 PSC04 Change of details for Mrs Elizabeth Jane Holderness as a person with significant control on 5 September 2023
05 Sep 2023 PSC04 Change of details for Mrs Philippa Jane Fabry as a person with significant control on 5 September 2023
05 Sep 2023 PSC04 Change of details for Mr Simon Edward Callaghan as a person with significant control on 5 September 2023
14 Jul 2023 PSC01 Notification of Sarah Taylor as a person with significant control on 14 July 2023
14 Jul 2023 PSC07 Cessation of Grant Howard Taylor as a person with significant control on 14 July 2023
10 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
31 Jan 2023 AD01 Registered office address changed from The Stanley Building Pancras Square London N1C 4AG England to 5 Brayford Square London E1 0SG on 31 January 2023
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 SH08 Change of share class name or designation
21 Apr 2022 SH10 Particulars of variation of rights attached to shares
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
15 Apr 2021 PSC01 Notification of Drew Richardson-Walsh as a person with significant control on 8 July 2020
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jul 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
10 Jul 2020 AP01 Appointment of Mr Drew Richardson-Walsh as a director on 7 July 2020
07 Jul 2020 SH08 Change of share class name or designation
07 Jul 2020 CC04 Statement of company's objects
07 Jul 2020 SH10 Particulars of variation of rights attached to shares
07 Jul 2020 MA Memorandum and Articles of Association
07 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association