Advanced company searchLink opens in new window

PERCOR CAPITAL LIMITED

Company number 05775867

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)
08 May 2017 CH01 Director's details changed for Jean Pierre Anthony Permutt on 8 May 2017
05 Apr 2017 MR01 Registration of charge 057758670003, created on 5 April 2017
05 Apr 2017 MR01 Registration of charge 057758670002, created on 5 April 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 TM01 Termination of appointment of Peter Nichols as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Colin John French as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of John James Michael Fields as a director on 29 June 2016
04 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
12 Apr 2016 MR01 Registration of charge 057758670001, created on 5 April 2016
24 Mar 2016 AP01 Appointment of Mr Colin John French as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr John James Michael Fields as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr Peter Nichols as a director on 24 March 2016
16 Nov 2015 AD01 Registered office address changed from 69 Wigmore Street London W1U 1PZ to Summit House 13 High Street Wanstead London E11 2AA on 16 November 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
30 Jan 2015 CERTNM Company name changed curo sterling asset management LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 TM01 Termination of appointment of Kevin Crighton as a director
15 Apr 2014 TM01 Termination of appointment of Kevin Crighton as a director
06 Sep 2013 AD01 Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England on 6 September 2013
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 7 May 2013
23 Jan 2013 AD01 Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 January 2013