Advanced company searchLink opens in new window

PEREGRINE & BLACK LIMITED

Company number 08321754

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)
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 TM01 Termination of appointment of Jamal Majid as a director on 13 September 2016
03 Oct 2016 CH01 Director's details changed for Mr Karl Victor Thompson on 3 October 2016
28 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 165,100
30 Mar 2016 AD01 Registered office address changed from Argyle House 3rd Floor, Northside Joel Street Northwood Hills HA6 1NW to 30 st. James's Square London SW1Y 4JH on 30 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 150,100
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 150,100
12 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Dec 2014 CH01 Director's details changed for Mr Karl Victor Thompson on 1 January 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
12 Sep 2013 SH10 Particulars of variation of rights attached to shares
12 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
03 Apr 2013 AP01 Appointment of Mr Patrick Henry Bullman as a director
03 Apr 2013 AP01 Appointment of Mr Karl Victor Thompson as a director
06 Dec 2012 NEWINC Incorporation