PERKINS GROUP LIMITED: Filings - Page 2

  • Overview

    Company NamePERKINS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02388892
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PERKINS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Robert Horn as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Paul David Thompson as a director on Aug 01, 2020

    1 pagesTM01

    Appointment of Mr Manohar Singh Wahiwala as a secretary on May 22, 2020

    2 pagesAP03

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    212 pagesAA

    Termination of appointment of Johanna Elizabeth Deason as a secretary on Aug 29, 2019

    1 pagesTM02

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    211 pagesAA

    Appointment of David Goldspink as a director on Aug 15, 2018

    2 pagesAP01

    Appointment of Paul Thompson as a director on Aug 15, 2018

    2 pagesAP01

    Termination of appointment of Mark Ray Stratton as a director on Aug 15, 2018

    1 pagesTM01

    Termination of appointment of Sandeep Virmani as a director on Aug 15, 2018

    1 pagesTM01

    Appointment of Miss Johanna Elizabeth Deason as a secretary on Apr 01, 2018

    2 pagesAP03

    Termination of appointment of Janette Margaret Nicholls as a secretary on Jan 31, 2018

    1 pagesTM02

    Cessation of Perkins Holdings Limited Llc as a person with significant control on Nov 17, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 15, 2017 with updates

    4 pagesCS01

    Notification of Caterpillar International Holding S.A.R.L as a person with significant control on Nov 17, 2016

    1 pagesPSC02

    Full accounts made up to Dec 31, 2016

    238 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 34,799,461
    SH01

    Appointment of Mr Sandeep Virmani as a director on Aug 01, 2015

    2 pagesAP01

    Termination of appointment of Kyle Joseph Epley as a director on Aug 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0