- Company Overview for PERRYS GROUP LIMITED (04087902)
- Filing history for PERRYS GROUP LIMITED (04087902)
- People for PERRYS GROUP LIMITED (04087902)
- Charges for PERRYS GROUP LIMITED (04087902)
- More for PERRYS GROUP LIMITED (04087902)
| 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) |
|---|---|---|---|
| 07 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
| 06 Oct 2009 | CH01 | Director's details changed for Richard George Ingram on 1 October 2009 | |
| 06 Oct 2009 | CH01 | Director's details changed for Ken Savage on 1 October 2009 | |
| 06 Oct 2009 | CH01 | Director's details changed for Denise Millard on 1 October 2009 | |
| 06 Oct 2009 | CH01 | Director's details changed for Raymond Sommerville on 1 October 2009 | |
| 05 Mar 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
| 30 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
| 06 Mar 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
| 03 Oct 2007 | 363a | Return made up to 03/10/07; full list of members | |
| 03 Jul 2007 | 288b | Secretary resigned | |
| 25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: the granary cotton end northampton northamptonshire NN4 8HP | |
| 05 Jun 2007 | 288a | New secretary appointed | |
| 19 Mar 2007 | 288a | New secretary appointed | |
| 19 Mar 2007 | 288b | Secretary resigned | |
| 07 Mar 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
| 05 Oct 2006 | 363a | Return made up to 03/10/06; full list of members | |
| 02 Mar 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
| 27 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
| 03 Oct 2005 | 363a | Return made up to 03/10/05; full list of members | |
| 30 Jun 2005 | 169 | £ ic 160000/100000 20/05/05 £ sr 6000000@.01=60000 | |
| 23 Jun 2005 | 288c | Director's particulars changed | |
| 18 Jun 2005 | 288b | Director resigned | |
| 31 May 2005 | 155(6)b | Declaration of assistance for shares acquisition | |
| 31 May 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
| 31 May 2005 | RESOLUTIONS |
Resolutions
|