About

Registered Number: 04099208
Date of Incorporation: 31/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Established in 2000, Persimmon Finance Ltd has its registered office in York. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 07 October 2017
AUD - Auditor's letter of resignation 06 January 2017
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 08 July 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
RESOLUTIONS - N/A 22 April 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 October 2015
MISC - Miscellaneous document 10 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 21 September 2011
RESOLUTIONS - N/A 13 April 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 19 February 2010
RESOLUTIONS - N/A 25 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 13 November 2009
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 24 October 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
123 - Notice of increase in nominal capital 09 August 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
123 - Notice of increase in nominal capital 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 27 October 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
123 - Notice of increase in nominal capital 24 December 2003
363s - Annual Return 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363a - Annual Return 27 November 2001
AA - Annual Accounts 17 October 2001
225 - Change of Accounting Reference Date 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
225 - Change of Accounting Reference Date 02 February 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
123 - Notice of increase in nominal capital 10 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.