Advanced company searchLink opens in new window

QUILTER PERIMETER (GGP) LIMITED

Company number 02019022

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)
15 Feb 2017 SH06 Cancellation of shares. Statement of capital on 26 January 2016
  • GBP 145,031,603.00
25 Jan 2017 SH03 Purchase of own shares.
21 Jun 2016 TM01 Termination of appointment of Martin Charles Murray as a director on 26 May 2016
21 Jun 2016 AP01 Appointment of Colin Robert Campbell as a director on 27 May 2016
22 Apr 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 145,031,603
07 Jan 2016 SH06 Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 147,031,603.00
17 Apr 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 147,031,603
10 Feb 2015 SH03 Purchase of own shares.
18 Dec 2014 CH01 Director's details changed for Mr Martin Charles Murray on 1 October 2014
25 Jun 2014 MISC Section 519
24 Jun 2014 MISC Section 519
24 Jun 2014 MISC Section 519
02 May 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 148,031,603
17 Mar 2014 CH01 Director's details changed for Mr Robert Harold Coxon on 12 March 2013
17 Mar 2014 CH01 Director's details changed for Iain Anthony Pearce on 12 March 2013
17 Mar 2014 CH03 Secretary's details changed for Paul Forsythe on 12 March 2013
17 Mar 2014 CH01 Director's details changed for Mr Martin Charles Murray on 12 March 2013
08 Apr 2013 AA Full accounts made up to 31 December 2012
15 Mar 2013 AD01 Registered office address changed from , 5th Floor Old Mutual Place 2 Lambeth Hill, London, EC4V 4GG on 15 March 2013
13 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Martin Charles Murray on 22 August 2012
03 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders