Advanced company searchLink opens in new window

QUILTER PERIMETER LIMITED

Company number 03456361

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)
25 Jun 2009 SH20 Statement by directors
25 Jun 2009 MISC Memorandum of capital - processed 25.06.0.9
25 Jun 2009 CAP-SS Solvency statement dated 08/06/09
25 Jun 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2009 AA Full accounts made up to 31 December 2008
12 Mar 2009 288c Secretary's change of particulars / paul forsythe / 27/02/2009
27 Feb 2009 288b Appointment terminated director michael newman
23 Oct 2008 363a Return made up to 15/10/08; full list of members
16 Oct 2008 288b Appointment terminated secretary martin murray
16 Oct 2008 288a Secretary appointed paul forsythe
16 Oct 2008 287 Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG
09 Apr 2008 AA Full accounts made up to 31 December 2007
06 Nov 2007 288c Director's particulars changed
22 Oct 2007 363a Return made up to 15/10/07; full list of members
31 Aug 2007 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Aug 2007 53 Application for reregistration from PLC to private
31 Aug 2007 MAR Re-registration of Memorandum and Articles
31 Aug 2007 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Aug 2007 288a New director appointed
26 Jul 2007 288b Director resigned
26 Jul 2007 288a New director appointed
14 Jun 2007 AA Full accounts made up to 31 December 2006
16 Jan 2007 288b Director resigned
07 Nov 2006 363a Return made up to 15/10/06; full list of members
30 Aug 2006 288b Director resigned