- Company Overview for PERCOR CAPITAL LIMITED (05775867)
- Filing history for PERCOR CAPITAL LIMITED (05775867)
- People for PERCOR CAPITAL LIMITED (05775867)
- Charges for PERCOR CAPITAL LIMITED (05775867)
- More for PERCOR CAPITAL LIMITED (05775867)
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
|
|
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
|
|
30 Jan 2015 | CERTNM |
Company name changed curo sterling asset management LIMITED\certificate issued on 30/01/15
|
|
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
|
|
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 |