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)
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 178,300,354
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
22 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Martin Charles Murray on 22 August 2012
20 Apr 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AP01 Appointment of Iain Anthony Pearce as a director
21 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 CH03 Secretary's details changed for Paul Forsythe on 21 January 2011
20 Jan 2011 AP01 Appointment of Robert Harold Coxon as a director
20 Jan 2011 TM01 Termination of appointment of Katie Murray as a director
04 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
07 May 2010 AA Full accounts made up to 31 December 2009
12 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
03 Sep 2009 288a Director appointed katie murray
26 Aug 2009 288b Appointment terminated director nicholas bicket
10 Jul 2009 288c Director's change of particulars / nicholas bicket / 01/06/2009