Advanced company searchLink opens in new window

PERSIMMON HOLDINGS LIMITED

Company number 04100612

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)
10 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016 AP01 Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
08 Jul 2016 AA Full accounts made up to 31 December 2015
17 May 2016 TM01 Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
17 May 2016 AP01 Appointment of Mr David Jenkinson as a director on 1 May 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The "amendment and restatement agreement" 31/03/2016
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 227,370,137
03 Oct 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 MISC Aud res sect 519
14 Nov 2014 SH02 Statement of capital on 13 July 2011
  • GBP 227,370,137
07 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 227,370,137
23 Sep 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 CH01 Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014
07 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 227,470,137
30 Sep 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AP01 Appointment of Mr Nigel Peter Greenaway as a director
03 May 2013 TM01 Termination of appointment of Michael Farley as a director
20 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Jeffrey Fairburn on 26 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 CH01 Director's details changed for Michael Peter Farley on 5 April 2012
17 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
13 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Terms facility agreement £300000 enter into facility agreement dirs conflict of interst 31/03/2011