- Company Overview for PERPETUAL FINANCE UK LTD (13974014)
- Filing history for PERPETUAL FINANCE UK LTD (13974014)
- People for PERPETUAL FINANCE UK LTD (13974014)
- More for PERPETUAL FINANCE UK LTD (13974014)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
22 Jan 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
10 Oct 2023 | AP01 | Appointment of Clare Susan Forster as a director on 30 September 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Richard Jeries Souri as a director on 30 September 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of David Lane as a director on 30 September 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Graham John Kitchen as a director on 30 September 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Stephen Donald Lynn as a director on 30 September 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Mr David Lane on 10 July 2023 | |
06 Jul 2023 | TM02 | Termination of appointment of Emma Stinchfield as a secretary on 6 July 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
28 Feb 2023 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6LX United Kingdom to Level 3 1 st. James's Market London SW1Y 4AH on 28 February 2023 | |
06 Feb 2023 | CERTNM |
Company name changed ppt finance uk LIMITED\certificate issued on 06/02/23
|
|
28 Mar 2022 | AA01 | Current accounting period extended from 31 March 2023 to 30 June 2023 | |
14 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-14
|