Advanced company searchLink opens in new window

PERRYS GROUP LIMITED

Company number 04087902

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 24 December 2020
  • GBP 88,850
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 89,125.00
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 89,500.00
03 Jul 2021 SH03 Purchase of own shares.
03 Jul 2021 SH03 Purchase of own shares.
02 Feb 2021 AP01 Appointment of Mr Paul Michael O'brien as a director on 1 February 2021
02 Feb 2021 AP01 Appointment of Miss Rachael Lavinia Clare Millard as a director on 1 February 2021
25 Nov 2020 CH01 Director's details changed for Mr Richard George Ingram on 1 January 2018
25 Nov 2020 CH01 Director's details changed for Mr Ken Francis Savage on 1 January 2018
04 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
23 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
13 May 2019 AA Group of companies' accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
11 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jan 2018 AP01 Appointment of Mr Neil Howard Taylor as a director on 1 January 2018
05 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
14 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
30 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 90,000
11 Nov 2015 AUD Auditor's resignation
20 Oct 2015 SH03 Purchase of own shares.
07 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 15/09/2015