PERREN CONSULTANTS LTD: Filings - Page 2

  • Overview

    Company NamePERREN CONSULTANTS LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07175810
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PERREN CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mohammed Zaher Ejaz as a director on Oct 14, 2016

    1 pagesTM01

    Termination of appointment of Giles Guy Robertson as a director on Oct 14, 2016

    1 pagesTM01

    Appointment of Mr Darren James Smith as a director on Oct 14, 2016

    2 pagesAP01

    Registered office address changed from C/O Moorgate Group Dunston House Sheepbridge Works, Dunston Road Chesterfield S41 9QD England to 19 Canavan Way Canavan Way Salford M7 1AZ on Oct 14, 2016

    1 pagesAD01

    Appointment of Mr Mohammed Zaher Ejaz as a director on Sep 15, 2016

    2 pagesAP01

    Termination of appointment of Craig Wesley Furniss as a director on Sep 09, 2016

    1 pagesTM01

    Appointment of Mr Giles Guy Robertson as a director on Sep 09, 2016

    2 pagesAP01

    Termination of appointment of Ross Ewing as a director on Jul 18, 2016

    1 pagesTM01

    Registered office address changed from Suit 372 Floor 3 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL to C/O Moorgate Group Dunston House Sheepbridge Works, Dunston Road Chesterfield S41 9QD on Aug 21, 2016

    1 pagesAD01

    Appointment of Mr Craig Wesley Furniss as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Sarah Louise Tabor-Thickett as a director on Feb 29, 2016

    2 pagesTM01

    Appointment of Mr Ross Ewing as a director on Jan 25, 2016

    2 pagesAP01

    Termination of appointment of Giles Guy Robertson as a director on Jan 25, 2016

    1 pagesTM01

    Annual return made up to Mar 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Termination of appointment of John David Webster as a director on May 28, 2015

    2 pagesTM01

    Termination of appointment of Wayne Anthony Thompson as a director on May 28, 2015

    1 pagesTM01

    Termination of appointment of Peta Mary O'brien as a director on May 28, 2015

    1 pagesTM01

    Termination of appointment of John David Webster as a secretary on May 28, 2015

    1 pagesTM02

    Annual return made up to Mar 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 100
    SH01

    Appointment of Miss Peta Mary O'brien as a director on Mar 25, 2015

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 25, 2015

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Wayne Anthony Thompson as a director on Mar 25, 2015

    2 pagesAP01

    Appointment of Mr John David Webster as a secretary on Mar 25, 2015

    2 pagesAP03

    Appointment of Mr John David Webster as a director on Mar 25, 2015

    2 pagesAP01

    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