Advanced company searchLink opens in new window

PERSIMMON PUBLIC LIMITED COMPANY

Company number 01818486

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)
12 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 31,909,508.5
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 31,909,324.6
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 31,909,010.5
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 31,908,407.6
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 31,907,983.4
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 31,907,720
20 Jan 2021 AP01 Appointment of Mr Andrew Wyllie as a director on 4 January 2021
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 31,907,557.1
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 31,907,349.6
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 31,905,778.5
09 Dec 2020 RP04AP01 Second filing for the appointment of Mr Dean Kendal Finch as a director
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 31,894,685.2
29 Sep 2020 AP01 Appointment of Mr Dean Kendal Finch as a director on 28 August 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 09.12.2020.
28 Sep 2020 TM01 Termination of appointment of David Jenkinson as a director on 20 September 2020
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 31,894,644.8
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 31,894,255.7
03 Jul 2020 AP01 Appointment of Mrs Annemarie Verna Florence Durbin as a director on 1 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 24.04.2022.
02 Jul 2020 TM01 Termination of appointment of Marion Jane Sears as a director on 30 June 2020
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 31,894,189.2
24 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 31,894,163.8
19 May 2020 SH01 Statement of capital following an allotment of shares on 2 May 2020
  • GBP 31,893,247.90
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 29/04/2020
  • RES10 ‐ Resolution of allotment of securities
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 31,893,062.30