Advanced company searchLink opens in new window

QUILTER PERIMETER HOLDINGS LIMITED

Company number 03087634

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)
18 Sep 2018 AA Full accounts made up to 31 December 2017
18 Sep 2018 CH01 Director's details changed for Mr Kevin Stephen Lee-Crossett on 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
15 Feb 2018 AD01 Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 15 February 2018
14 Feb 2018 AP01 Appointment of Mr Duncan John Lane Eardley as a director on 31 January 2018
14 Feb 2018 AP01 Appointment of Mr Kevin Stephen Lee-Crossett as a director on 31 January 2018
14 Feb 2018 AP01 Appointment of Mr Mark Oscar Satchel as a director on 31 January 2018
14 Feb 2018 AP04 Appointment of Omw Cosec Services Limited as a secretary on 31 January 2018
14 Feb 2018 PSC02 Notification of Old Mutual Wealth Management Limited as a person with significant control on 31 January 2018
14 Feb 2018 PSC07 Cessation of Old Mutual Plc as a person with significant control on 31 January 2018
14 Feb 2018 TM01 Termination of appointment of Iain Anthony Pearce as a director on 31 January 2018
14 Feb 2018 TM01 Termination of appointment of Iain Anthony Pearce as a director on 31 January 2018
14 Feb 2018 TM01 Termination of appointment of Colin Robert Campbell as a director on 31 January 2018
14 Feb 2018 TM01 Termination of appointment of Robert Harold Coxon as a director on 31 January 2018
14 Feb 2018 TM02 Termination of appointment of Paul Forsythe as a secretary on 31 January 2018
30 Jan 2018 SH19 Statement of capital on 30 January 2018
  • GBP 584,128,333.00
30 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2018 SH20 Statement by Directors
29 Jan 2018 CAP-SS Solvency Statement dated 26/01/18
04 Jan 2018 PSC07 Cessation of Om Group (Uk) Limited as a person with significant control on 24 November 2017
04 Jan 2018 PSC02 Notification of Old Mutual Plc as a person with significant control on 24 November 2017
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 594,128,333.00
23 Oct 2017 PSC07 Cessation of Old Mutual Plc as a person with significant control on 15 September 2017
23 Oct 2017 PSC02 Notification of Om Group (Uk) Limited as a person with significant control on 15 September 2017
07 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates