Advanced company searchLink opens in new window

PERRY BARR LIMITED

Company number 11307128

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)
17 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
24 Apr 2023 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
18 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
18 Apr 2023 AD01 Registered office address changed from 55 New Bond Street C/O Magnetar Financial (Uk) Llp London W1S 1DG England to 25 Great Pulteney Street 3rd Floor London W1F 9LF on 18 April 2023
20 Feb 2023 MA Memorandum and Articles of Association
08 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2022 MR01 Registration of charge 113071280002, created on 22 December 2022
14 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 103
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 102
16 Nov 2022 MR04 Satisfaction of charge 113071280001 in full
14 Nov 2022 AD01 Registered office address changed from 42 Berners Street 5th Floor London W1T 3nd United Kingdom to 55 New Bond Street C/O Magnetar Financial (Uk) Llp London W1S 1DG on 14 November 2022
14 Nov 2022 TM01 Termination of appointment of James Read Pennington as a director on 9 November 2022
14 Nov 2022 TM01 Termination of appointment of Jeremy Nicholas Bullock as a director on 9 November 2022
14 Nov 2022 AP01 Appointment of Mr Timothy John Lynedoch Williams as a director on 9 November 2022
14 Nov 2022 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 November 2022
18 Jul 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER United Kingdom to 42 Berners Street 5th Floor London W1T 3nd on 11 July 2022
31 May 2022 PSC08 Notification of a person with significant control statement
31 May 2022 PSC07 Cessation of Europa Capital Limited Liability Partnership as a person with significant control on 31 May 2022
12 Apr 2022 TM01 Termination of appointment of Hugo Marcus Vernon Black as a director on 11 April 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
15 Mar 2022 AP01 Appointment of Mr Jeremy Nicholas Bullock as a director on 16 February 2022