Advanced company searchLink opens in new window

QUILTER PERIMETER LIMITED

Company number 03456361

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
13 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
15 Feb 2018 AP01 Appointment of Mr Kevin Stephen Lee-Crossett as a director on 31 January 2018
15 Feb 2018 AP01 Appointment of Mr Duncan John Lane Eardley as a director on 31 January 2018
15 Feb 2018 AP01 Appointment of Mr Mark Oscar Satchel as a director on 31 January 2018
15 Feb 2018 AP04 Appointment of Omw Cosec Services Limited as a secretary on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of Iain Anthony Pearce as a director on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of Robert Harold Coxon as a director on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of Colin Robert Campbell as a director on 31 January 2018
15 Feb 2018 TM02 Termination of appointment of Paul Forsythe as a secretary on 31 January 2018
03 Jan 2018 PSC02 Notification of Skandia Uk Limited as a person with significant control on 24 November 2017
03 Jan 2018 PSC07 Cessation of Om Group (Uk) Limited as a person with significant control on 24 November 2017
13 Jun 2017 MR04 Satisfaction of charge 2 in full
30 Mar 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
21 Jun 2016 AP01 Appointment of Colin Robert Campbell as a director on 27 May 2016
20 Jun 2016 TM01 Termination of appointment of Martin Charles Murray as a director on 26 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 178,300,354
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 178,300,354
18 Dec 2014 CH01 Director's details changed for Mr Martin Charles Murray on 1 October 2014
25 Jun 2014 MISC Section 519