Advanced company searchLink opens in new window

PERIMETER HOLDINGS LIMITED

Company number 07075721

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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