- Company Overview for PERPETUA FAMILY OFFICE LIMITED (09464732)
- Filing history for PERPETUA FAMILY OFFICE LIMITED (09464732)
- People for PERPETUA FAMILY OFFICE LIMITED (09464732)
- More for PERPETUA FAMILY OFFICE LIMITED (09464732)
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) |
---|---|---|---|
16 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
26 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
21 Feb 2018 | AP01 | Appointment of Mr Remo Stebler as a director on 15 February 2018 | |
05 Dec 2017 | AP01 | Appointment of Miss Ericka Gairy as a director on 1 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Anne Clayton as a director on 1 December 2017 | |
05 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
13 Feb 2017 | CC04 | Statement of company's objects | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of David Martin Lloyd as a director on 7 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Ms Anne Clayton as a director on 7 June 2016 | |
07 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | AD02 | Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos. GL50 1HH United Kingdom to 15 Sackville Street London W1S 3DN | |
16 Dec 2015 | AP01 | Appointment of Mr Willy Schneider as a director on 14 December 2015 | |
25 Aug 2015 | AP03 | Appointment of Mr Robert Graham Jones as a secretary on 13 August 2015 | |
24 Jul 2015 | CERTNM |
Company name changed braunco LIMITED\certificate issued on 24/07/15
|
|
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
29 Jun 2015 | AP01 | Appointment of Mr Thomas Silvester Bargetze as a director on 22 June 2015 | |
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 6 May 2015
|
|
01 May 2015 | AD04 | Register(s) moved to registered office address 15 Sackville Street Mayfair London W1S 3DJ | |
20 Mar 2015 | AD03 | Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos. GL50 1HH |