PERSIMMON DEVELOPMENTS (DIDCOT) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 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 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

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

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

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

11/06/1411 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062526810001

View Document

12/06/1312 June 2013 Annual return made up to 18 May 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

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 18 May 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

21/09/1121 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1121 September 2011 COMPANY NAME CHANGED PERSIMMON DEVELOPMENTS (NO 4) LIMITED
CERTIFICATE ISSUED ON 21/09/11

View Document

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

View Document

26/05/1126 May 2011 Annual return made up to 18 May 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

09/06/109 June 2010 Annual return made up to 18 May 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 JEFFREY FAIRBURN

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

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL FRANCIS / 03/11/2009

View Document

13/11/0913 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 PETER FARLEY / 01/10/2009

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

09/06/099 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED GERALD NEIL FRANCIS

View Document

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

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FARLEY / 03/05/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 S366A DISP HOLDING AGM 18/05/07

View Document

02/06/072 June 2007 S386 DISP APP AUDS 18/05/07

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM:
WALKER MORRIS
KINGS COURT 12 KING STREET
LEEDS
WEST YORKSHIRE LS1 2HL

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 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