Advanced company searchLink opens in new window

PERSIMMON FINANCE (JERSEY) LIMITED

Company number FC028766

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)
04 Oct 2024 AA Full accounts made up to 31 December 2023
09 Oct 2023 AA Full accounts made up to 31 December 2022
18 Oct 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 OSTM01 Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022
03 Feb 2022 OSAP01 Appointment of Mr Michael John Smith as a director on 14 January 2022
04 Jan 2022 AA Full accounts made up to 31 December 2020
03 Nov 2021 OSTN01-CHNG Transitional return for BR013724 - Changes made to the UK establishment, Business Change Null
03 Nov 2021 OSTN01-CHNG Transitional return for BR013724 - Changes made to the UK establishment, Address Change Persimmon House Fulford, York, YO19 4FE
03 Nov 2021 OSTN01-CHNG Transitional return for FC028766 - Changes made to the UK establishment, Change of Address Persimmon House Fulford, York, YO19 4FE
03 Nov 2021 OSTN01-PAR Transitional return for BR013724 - person authorised to represent, Michael Hugh Killoran Persimmon House Fulford York United Kingdomyo19 4Fe
03 Nov 2021 OSTN01-PAR Transitional return for BR013724 - person authorised to represent, Julia Nichols Persimmon House Fulford York United Kingdomyo19 4Fe
03 Nov 2021 OSTN01-PAR Transitional return for BR013724 - person authorised to accept service, Tracy Lazelle Davison Persimmon House Fulford York United Kingdomyo19 4Fe
03 Nov 2021 OSTN01-PAR Transitional return for BR013724 - person authorised to accept service, Julia Nichols Persimmon House Fulford York United Kingdomyo19 4Fe
03 Nov 2021 OSTN01 Transitional return by a UK establishment of an overseas company
13 Oct 2021 OSAP01 Appointment of Mrs Julia Nichols as a director on 30 September 2021
13 Oct 2021 OSTM01 Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021
03 Dec 2020 AA Full accounts made up to 31 December 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
16 Nov 2018 AA Full accounts made up to 30 December 2017
11 Dec 2017 OSAP01 Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
04 Dec 2017 AA Full accounts made up to 31 December 2016
21 Nov 2017 OSCH01 Details changed for a UK establishment - BR013724 Address Change 48 greenfield park drive, heworth, york, YO31 1JB,6 November 2017
21 Nov 2017 OSTM01 Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
22 Sep 2015 AA Full accounts made up to 31 December 2014