- Company Overview for PERITUM GROUP LTD (11104192)
- Filing history for PERITUM GROUP LTD (11104192)
- People for PERITUM GROUP LTD (11104192)
- Charges for PERITUM GROUP LTD (11104192)
- More for PERITUM GROUP LTD (11104192)
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) |
---|---|---|---|
22 Jul 2020 | AD01 | Registered office address changed from Unit 1 Coombs Wharf Chancel Way Halesowen B62 8PP England to Building E, Prime Point, Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TD on 22 July 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr David Hall on 12 March 2020 | |
13 Mar 2020 | PSC01 | Notification of James Trevor Radford as a person with significant control on 2 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of David Hall as a person with significant control on 2 March 2020 | |
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
30 Jul 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
22 Jul 2019 | MR01 | Registration of charge 111041920002, created on 9 July 2019 | |
21 May 2019 | PSC01 | Notification of David Hall as a person with significant control on 19 April 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Michael Richard Lord as a person with significant control on 19 April 2019 | |
20 May 2019 | PSC07 | Cessation of Peter Alan Geobey as a person with significant control on 19 April 2019 | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 19 April 2019
|
|
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
29 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
05 Dec 2018 | PSC04 | Change of details for Mr Michael Richard Lord as a person with significant control on 18 May 2018 | |
05 Dec 2018 | PSC01 | Notification of Peter Geobey as a person with significant control on 18 May 2018 | |
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | AD01 | Registered office address changed from Building 5, Bay 1 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TE United Kingdom to Unit 1 Coombs Wharf Chancel Way Halesowen B62 8PP on 21 June 2018 | |
30 May 2018 | AP01 | Appointment of Mr David Hall as a director on 18 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr James Trevor Radford as a director on 18 May 2018 | |
25 May 2018 | MR01 | Registration of charge 111041920001, created on 18 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Peter Alan Geobey as a director on 18 May 2018 |