PERREN CONSULTANTS LTD: Filings - Page 2
Overview
| Company Name | PERREN CONSULTANTS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07175810 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PERREN CONSULTANTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mohammed Zaher Ejaz as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Giles Guy Robertson as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darren James Smith as a director on Oct 14, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Mohammed Zaher Ejaz as a director on Sep 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Wesley Furniss as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Guy Robertson as a director on Sep 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Ewing as a director on Jul 18, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Craig Wesley Furniss as a director on Aug 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Louise Tabor-Thickett as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Mr Ross Ewing as a director on Jan 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Guy Robertson as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of John David Webster as a director on May 28, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Wayne Anthony Thompson as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peta Mary O'brien as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John David Webster as a secretary on May 28, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Peta Mary O'brien as a director on Mar 25, 2015 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 25, 2015
| 3 pages | SH01 | ||||||||||
Appointment of Mr Wayne Anthony Thompson as a director on Mar 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Webster as a secretary on Mar 25, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr John David Webster as a director on Mar 25, 2015 | 2 pages | AP01 | ||||||||||
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