Advanced company searchLink opens in new window

PERSIMMON PUBLIC LIMITED COMPANY

Company number 01818486

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)
11 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 30,859,226.5
10 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Rules of performance share plan/purchase of plot 22 aykley woods/short notice of general meetings 27/04/2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 30,858,704.20
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
12 Apr 2017 AP01 Appointment of Mr Peter Simon Litherland as a director on 3 April 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 30,858,464
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 30,858,036.10
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 30,853,062.20
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 30,850,826.80
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 30,849,093.50
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 30,845,724.60
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 30,838,877.90
12 Oct 2016 TM02 Termination of appointment of Gerald Neil Francis as a secretary on 30 September 2016
12 Oct 2016 AP03 Appointment of Miss Tracy Lazelle Davison as a secretary on 30 September 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 30,832,163.70
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 30,829,904.10
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 30,829,458.40
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 30,829,423.60
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 30,829,345.40
13 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 30,768,411
12 May 2016 AR01 Annual return made up to 19 April 2016 no member list
Statement of capital on 2016-05-12
  • GBP 30,768,290.6
29 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2016 TM01 Termination of appointment of Mark Robin Preston as a director on 14 April 2016
28 Apr 2016 TM01 Termination of appointment of Richard John Pennycook as a director on 14 April 2016