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)
01 Mar 2022 AP01 Appointment of Mr James Read Pennington as a director on 11 February 2022
01 Mar 2022 TM01 Termination of appointment of Alexander Joshua Druttman as a director on 16 February 2022
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 AP03 Appointment of Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited as a secretary on 1 June 2021
16 Jul 2021 TM02 Termination of appointment of Gagandeep Singh Gill as a secretary on 30 June 2021
16 Jul 2021 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 1 June 2021
10 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
14 Sep 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 PSC02 Notification of Europa Capital Limited Liability Partnership as a person with significant control on 24 April 2020
29 Jun 2020 PSC07 Cessation of Europa Fund V (No. 2) L.P. as a person with significant control on 24 April 2020
29 Jun 2020 PSC07 Cessation of Europa Fund V (No. 1) L.P. as a person with significant control on 24 April 2020
15 Jun 2020 MR01 Registration of charge 113071280001, created on 12 June 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
24 Apr 2020 PSC02 Notification of Europa Fund V (No. 2) L.P. as a person with significant control on 24 April 2020
24 Apr 2020 PSC02 Notification of Europa Fund V (No. 1) L.P. as a person with significant control on 24 April 2020
24 Apr 2020 PSC07 Cessation of Perry Barr Holdco S.A.R.L as a person with significant control on 24 April 2020
05 Aug 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CH03 Secretary's details changed for Mr Gangandeep Singh Gill on 6 June 2019
07 Jun 2019 TM02 Termination of appointment of Thomas Perfect as a secretary on 25 April 2019
07 Jun 2019 AP03 Appointment of Mr Gangandeep Singh Gill as a secretary on 6 June 2019
07 Jun 2019 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 6 June 2019
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 101
08 Nov 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
25 Oct 2018 AP01 Appointment of Mr Alexander Joshua Druttman as a director on 25 October 2018