Advanced company searchLink opens in new window

PERMASTORE HOLDINGS LIMITED

Company number 02517298

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)
28 Sep 2017 CH01 Director's details changed for Dr Francesco Angelo Cutri on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Stephen Dene Heywood on 28 September 2017
28 Sep 2017 CH01 Director's details changed for David James Mann on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Andrew Roger Gare on 28 September 2017
28 Sep 2017 AD01 Registered office address changed from Permastore Ltd Airfield Industrial Park, Airfield I, Eye Suffolk IP23 7HS to Permastore Group Ltd Airfield Industrial Park Airfield 1 Eye Suffolk IP23 7HS on 28 September 2017
28 Sep 2017 PSC04 Change of details for Mr Andrew Roger Gare as a person with significant control on 28 September 2017
22 Sep 2017 AP01 Appointment of Dr Francesco Angelo Cutri as a director on 8 September 2017
29 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
20 Dec 2016 AA Full accounts made up to 27 March 2016
18 Nov 2016 TM01 Termination of appointment of Brian Leslie Quarendon as a director on 28 October 2016
25 Jul 2016 AP01 Appointment of Mr Stephen Dene Heywood as a director on 18 July 2016
15 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
12 Jul 2016 TM01 Termination of appointment of Ian Thomas Henry as a director on 11 July 2016
14 Jan 2016 AUD Auditor's resignation
12 Aug 2015 AA Full accounts made up to 29 March 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 474,440
24 Jul 2014 AA Full accounts made up to 30 March 2014
10 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 474,440
02 May 2014 CH01 Director's details changed for Mr Andrew Roger Gare on 1 May 2014
05 Dec 2013 AA Full accounts made up to 31 March 2013
21 Oct 2013 AP01 Appointment of Mr Brian Leslie Quarendon as a director
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 1 April 2012
06 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
09 Dec 2011 AA Full accounts made up to 27 March 2011