PERMASTORE GROUP LIMITED

04306332
PERMASTORE GROUP LIMITED AIRFIELD INDUSTRIAL PARK EYE UNITED KINGDOM IP23 7HS

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2024 officers Termination of appointment of director (Robert John Gare) 1 Buy now
24 Feb 2024 officers Termination of appointment of director (David James Gare) 1 Buy now
21 Nov 2023 accounts Annual Accounts 48 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2023 officers Change of particulars for director (Mr David James Gare) 2 Buy now
27 Feb 2023 officers Change of particulars for director (Dr Francesco Angelo Cutri) 2 Buy now
27 Feb 2023 officers Change of particulars for director (Mr Robert John Gare) 2 Buy now
27 Feb 2023 officers Change of particulars for director (Mr Andrew Roger Gare) 2 Buy now
27 Feb 2023 officers Change of particulars for director (Mr David James Gare) 2 Buy now
27 Feb 2023 officers Change of particulars for director (Mr Elliott Michael Mannis) 2 Buy now
16 Dec 2022 accounts Annual Accounts 49 Buy now
09 Nov 2022 incorporation Memorandum Articles 14 Buy now
07 Nov 2022 resolution Resolution 2 Buy now
07 Nov 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Nov 2022 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
22 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 49 Buy now
31 Mar 2021 officers Termination of appointment of director (Stephen Dene Heywood) 1 Buy now
25 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 officers Change of particulars for director (Mr Robert John Gare) 2 Buy now
11 Jan 2021 accounts Annual Accounts 48 Buy now
19 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2020 accounts Annual Accounts 46 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 capital Notice of cancellation of shares 4 Buy now
22 Feb 2019 capital Return of purchase of own shares 3 Buy now
02 Jan 2019 accounts Annual Accounts 48 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2018 incorporation Memorandum Articles 23 Buy now
26 Sep 2018 resolution Resolution 5 Buy now
05 Sep 2018 officers Change of particulars for director (Mr Andrew Roger Gare) 2 Buy now
05 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2017 accounts Annual Accounts 42 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Elliott Michael Mannis) 2 Buy now
28 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Stephen Dene Heywood) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr David James Gare) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Robert John Gare) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Andrew Roger Gare) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Dr Francesco Angelo Cutri) 2 Buy now
16 Jun 2017 officers Appointment of director (Dr Francesco Angelo Cutri) 2 Buy now
20 Dec 2016 accounts Annual Accounts 33 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Nov 2016 officers Termination of appointment of director (Brian Leslie Quarendon) 1 Buy now
25 Jul 2016 officers Appointment of director (Mr Stephen Dene Heywood) 2 Buy now
25 Jul 2016 officers Termination of appointment of director (Ian Thomas Henry) 1 Buy now
01 Feb 2016 capital Return of purchase of own shares 3 Buy now
29 Jan 2016 officers Appointment of director (Mr Robert John Gare) 2 Buy now
29 Jan 2016 officers Appointment of director (Mr David James Gare) 2 Buy now
28 Jan 2016 officers Termination of appointment of director (David James Mann) 1 Buy now
14 Jan 2016 auditors Auditors Resignation Company 1 Buy now
13 Jan 2016 capital Notice of cancellation of shares 4 Buy now
13 Jan 2016 resolution Resolution 11 Buy now
29 Oct 2015 annual-return Annual Return 7 Buy now
12 Aug 2015 accounts Annual Accounts 32 Buy now
22 Oct 2014 annual-return Annual Return 7 Buy now
24 Jul 2014 accounts Annual Accounts 33 Buy now
02 May 2014 officers Change of particulars for director (Mr Andrew Roger Gare) 2 Buy now
10 Feb 2014 capital Notice of cancellation of shares 4 Buy now
03 Feb 2014 capital Return of purchase of own shares 3 Buy now
05 Dec 2013 accounts Annual Accounts 34 Buy now
15 Nov 2013 annual-return Annual Return 7 Buy now
21 Oct 2013 officers Appointment of director (Mr Brian Leslie Quarendon) 2 Buy now
18 Jun 2013 capital Notice of cancellation of shares 4 Buy now
18 Jun 2013 capital Return of purchase of own shares 3 Buy now
17 Jan 2013 capital Notice of cancellation of shares 4 Buy now
17 Jan 2013 capital Return of purchase of own shares 3 Buy now
23 Oct 2012 annual-return Annual Return 7 Buy now
18 Jul 2012 capital Notice of cancellation of shares 4 Buy now
18 Jul 2012 capital Return of purchase of own shares 5 Buy now
11 Jul 2012 accounts Annual Accounts 36 Buy now
09 Dec 2011 accounts Annual Accounts 36 Buy now
05 Dec 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
19 Oct 2011 annual-return Annual Return 8 Buy now
03 Jun 2011 officers Appointment of director (Mr Ian Thomas Henry) 2 Buy now
13 May 2011 capital Notice of cancellation of shares 5 Buy now
13 May 2011 capital Return of purchase of own shares 3 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Elliot Michael Mannis) 2 Buy now
19 Jan 2011 officers Appointment of director (Mr Elliot Michael Mannis) 2 Buy now
29 Dec 2010 accounts Annual Accounts 35 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
22 Jul 2010 resolution Resolution 7 Buy now
21 May 2010 capital Notice of cancellation of shares 4 Buy now
21 May 2010 resolution Resolution 2 Buy now
21 May 2010 capital Return of purchase of own shares 3 Buy now
20 May 2010 officers Appointment of director (Mr David James Mann) 2 Buy now
20 May 2010 officers Termination of appointment of director (Michael Moody) 1 Buy now
20 May 2010 officers Termination of appointment of director (Neil Jenneson) 1 Buy now
20 May 2010 officers Termination of appointment of director (Paul Harrop) 1 Buy now
20 May 2010 officers Termination of appointment of director (Robert Cole) 1 Buy now
20 May 2010 officers Termination of appointment of secretary (Michael Moody) 1 Buy now