PERENNIAL FINANCIAL MANAGEMENT LIMITED
Company number 04609753
- Company Overview for PERENNIAL FINANCIAL MANAGEMENT LIMITED (04609753)
- Filing history for PERENNIAL FINANCIAL MANAGEMENT LIMITED (04609753)
- People for PERENNIAL FINANCIAL MANAGEMENT LIMITED (04609753)
- Charges for PERENNIAL FINANCIAL MANAGEMENT LIMITED (04609753)
- More for PERENNIAL FINANCIAL MANAGEMENT LIMITED (04609753)
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
|
|
06 Sep 2013 | CERTNM |
Company name changed bright financial services LIMITED\certificate issued on 06/09/13
|
|
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 |