- Company Overview for PERIMETER HOLDINGS LIMITED (07075721)
- Filing history for PERIMETER HOLDINGS LIMITED (07075721)
- People for PERIMETER HOLDINGS LIMITED (07075721)
- More for PERIMETER HOLDINGS LIMITED (07075721)
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) |
---|---|---|---|
31 Aug 2018 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Miss Joanna Louise Goff as a director on 31 August 2018 | |
31 Aug 2018 | AP03 | Appointment of Mr Jonathan James Burke as a secretary on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Jonathan James Burke as a director on 31 August 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
14 Nov 2017 | PSC02 | Notification of Wm Morrison Supermarkets P L C as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2017 | |
02 Nov 2017 | AA | Full accounts made up to 29 January 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
06 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
13 Nov 2015 | AA | Full accounts made up to 1 February 2015 | |
11 Nov 2015 | AUD | Auditor's resignation | |
19 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
29 Oct 2014 | AA | Full accounts made up to 2 February 2014 | |
18 Sep 2014 | MISC | Section 519 | |
04 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
21 Oct 2013 | AA | Full accounts made up to 3 February 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 October 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Muriel Shona Thorne on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr Michael Paul Harris on 12 August 2013 | |
31 May 2013 | CH01 | Director's details changed for Muriel Shona Thorne on 24 May 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
25 Oct 2012 | AA | Full accounts made up to 29 January 2012 |