PERSIMMON (SHARE SCHEME TRUSTEES) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

26/01/2226 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FAIRBURN

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RICHARD PAUL STENHOUSE

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS

View Document

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DAVID JENKINSON

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

30/06/1430 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MICHAEL PETER FARLEY

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL FRANCIS / 03/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 15/05/2008

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED GERALD NEIL FRANCIS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 03/06/05; NO CHANGE OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 03/06/04; NO CHANGE OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/06/02; NO CHANGE OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: PERSIMMON HOUSE FULFORD YORK YO1 4RE

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 S386 DISP APP AUDS 06/05/97

View Document

23/05/9723 May 1997 S252 DISP LAYING ACC 06/05/97

View Document

23/05/9723 May 1997 S366A DISP HOLDING AGM 06/05/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 SECRETARY RESIGNED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company