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)
19 Nov 2001 88(2)R Ad 26/03/01--------- £ si 15990000@.01=159900 £ ic 100/160000
19 Nov 2001 122 S-div 26/03/01
19 Nov 2001 123 Nc inc already adjusted 26/03/01
19 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv/allot shares 26/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2001 288b Secretary resigned
04 Sep 2001 CERTNM Company name changed pearlglass LIMITED\certificate issued on 04/09/01
17 Aug 2001 288a New director appointed
03 Aug 2001 288c Secretary's particulars changed
16 Jul 2001 288a New director appointed
27 Jun 2001 288a New director appointed
19 Jun 2001 288a New director appointed
29 May 2001 287 Registered office changed on 29/05/01 from: 1 turnberry lane collingtree northampton northamptonshire NN4 0PA
14 Apr 2001 288a New secretary appointed
11 Apr 2001 395 Particulars of mortgage/charge
05 Apr 2001 395 Particulars of mortgage/charge
12 Mar 2001 225 Accounting reference date extended from 31/10/01 to 31/12/01
12 Mar 2001 88(2)R Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100
12 Mar 2001 288a New director appointed
12 Mar 2001 288a New secretary appointed;new director appointed
12 Mar 2001 288b Director resigned
12 Mar 2001 288b Secretary resigned;director resigned
12 Mar 2001 287 Registered office changed on 12/03/01 from: 7 spencer parade northampton NN1 5AB
09 Jan 2001 288a New director appointed