Advanced company searchLink opens in new window

PERENNIAL FINANCIAL MANAGEMENT LIMITED

Company number 04609753

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)
24 Feb 2014 AP04 Appointment of St. James's Place Administration Limited as a secretary
24 Feb 2014 TM01 Termination of appointment of Richard Craddock as a director
24 Feb 2014 AD01 Registered office address changed from , Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX on 24 February 2014
24 Feb 2014 TM02 Termination of appointment of Michael Gillibrand as a secretary
24 Feb 2014 AP01 Appointment of Mrs Miranda Elizabeth Eckersley as a director
24 Feb 2014 AP01 Appointment of Mr Iain Rob Rayner as a director
28 Jan 2014 MR04 Satisfaction of charge 3 in full
15 Jan 2014 MR04 Satisfaction of charge 1 in full
15 Jan 2014 MR04 Satisfaction of charge 2 in full
06 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,306
06 Sep 2013 CERTNM Company name changed bright financial services LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
19 Aug 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
26 Feb 2013 TM01 Termination of appointment of Michael Senior as a director
26 Feb 2013 TM01 Termination of appointment of Paul Breaks as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
27 Feb 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
19 Nov 2010 CH03 Secretary's details changed for Mr Michael Paul Gillibrand on 17 November 2010
19 Nov 2010 CH01 Director's details changed for Richard Ian Craddock on 17 November 2010
19 Nov 2010 CH01 Director's details changed for Michael George Senior on 17 November 2010