PERSIMMON SHARED EQUITY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

10/11/2310 November 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Jason Michael Windsor as a director on 2023-09-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

10/10/2210 October 2022 Full accounts 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

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

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

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/01/176 January 2017 AUDITOR'S RESIGNATION

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

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

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 AUD RES SECT 519

View Document

23/09/1423 September 2014 FULL ACCOUNTS 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

20/05/1420 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 19 April 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

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/127 November 2012 DIRECTOR APPOINTED RICHARD PAUL STENHOUSE

View Document

26/10/1226 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

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

09/03/119 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

13/05/1013 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

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

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

05/01/105 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 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

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

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

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

View Document

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

View Document

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

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/04/05; NO CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

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

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

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

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 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 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 19/04/01; NO CHANGE OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 19/04/00; NO CHANGE OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST 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

14/05/9814 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE 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

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

07/05/977 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 COMPANY NAME CHANGED GOLDSPIRIT LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

19/10/8819 October 1988 ADOPT MEM AND ARTS 280988

View Document

15/06/8815 June 1988 WD 10/05/88 PD 18/01/88--------- £ SI 2@1

View Document

08/03/888 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 ALTER MEM AND ARTS 180188

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

13/10/8713 October 1987 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