Download leads from Nexok and grow your business. Find out more

Perspective (Thornton Springer) Limited

Documents

Total Documents287
Total Pages2,054

Filing History

13 February 2024Second filing of Confirmation Statement dated 7 December 2019
6 February 2024Director's details changed for Mr Samuel Wright on 4 December 2020
21 December 2023Confirmation statement made on 7 December 2023 with no updates
13 November 2023Amended audit exemption subsidiary accounts made up to 31 December 2022
8 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
8 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
8 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
8 September 2023Audit exemption subsidiary accounts made up to 31 December 2022
16 December 2022Confirmation statement made on 7 December 2022 with no updates
12 September 2022Audit exemption subsidiary accounts made up to 31 December 2021
12 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
9 December 2021Confirmation statement made on 7 December 2021 with no updates
4 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
4 October 2021Audit exemption subsidiary accounts made up to 31 December 2020
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 July 2021Director's details changed for Mrs Julie Suzanne Hepworth on 12 July 2021
21 December 2020Confirmation statement made on 7 December 2020 with no updates
7 December 2020Appointment of Mr Samuel Wright as a director on 4 December 2020
3 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
3 November 2020Audit exemption subsidiary accounts made up to 31 December 2019
3 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
17 March 2020Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 17 March 2020
17 December 2019Confirmation statement made on 7 December 2019 with updates
17 December 201907/12/19 Statement of Capital gbp 1100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2024.
27 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
27 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
27 September 2019Total exemption full accounts made up to 31 December 2018
27 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17
27 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17
27 June 2019Audit exemption subsidiary accounts made up to 31 December 2017
27 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17
11 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 1,100
14 May 2019Termination of appointment of Michael Bambrook as a director on 10 May 2019
1 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
1 April 2019Change of name notice
26 March 2019Current accounting period shortened from 30 June 2018 to 31 December 2017
14 December 2018Confirmation statement made on 7 December 2018 with no updates
26 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 November 2018Change of details for Pfm Group Ltd as a person with significant control on 6 April 2016
7 November 2018Withdrawal of a person with significant control statement on 7 November 2018
14 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018
21 December 2017Confirmation statement made on 7 December 2017 with no updates
19 December 2017Notification of Pfm Group Ltd as a person with significant control on 6 April 2016
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
7 December 2016Confirmation statement made on 7 December 2016 with updates
7 December 2016Confirmation statement made on 7 December 2016 with updates
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 July 2016Satisfaction of charge 2 in full
12 July 2016Satisfaction of charge 3 in full
12 July 2016Satisfaction of charge 10 in full
12 July 2016Satisfaction of charge 11 in full
12 July 2016Satisfaction of charge 7 in full
12 July 2016Satisfaction of charge 11 in full
12 July 2016Satisfaction of charge 9 in full
12 July 2016Satisfaction of charge 4 in full
12 July 2016Satisfaction of charge 2 in full
12 July 2016Satisfaction of charge 3 in full
12 July 2016Satisfaction of charge 8 in full
12 July 2016Satisfaction of charge 8 in full
12 July 2016Satisfaction of charge 4 in full
12 July 2016Satisfaction of charge 10 in full
12 July 2016Satisfaction of charge 7 in full
12 July 2016Satisfaction of charge 9 in full
30 June 2016Registration of charge 030030790014, created on 23 June 2016
30 June 2016Registration of charge 030030790014, created on 23 June 2016
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13
16 September 2014Appointment of Mr Michael Bambrook as a director on 8 September 2014
16 September 2014Appointment of Mr Michael Bambrook as a director on 8 September 2014
16 September 2014Appointment of Mr Michael Bambrook as a director on 8 September 2014
9 July 2014Satisfaction of charge 030030790012 in full
9 July 2014Satisfaction of charge 030030790012 in full
18 June 2014Registration of charge 030030790013
18 June 2014Registration of charge 030030790013
21 May 2014Termination of appointment of Austyn Smith as a director
21 May 2014Termination of appointment of Austyn Smith as a director
21 January 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
21 January 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
21 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
21 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
17 January 2014Appointment of Mr Ian Mitcheal Wilkinson as a director
17 January 2014Appointment of Mr Ian Mitcheal Wilkinson as a director
15 January 2014Termination of appointment of Peter Craddock as a secretary
15 January 2014Appointment of Mrs Julie Suzanne Hepworth as a director
15 January 2014Appointment of Mr David John Philip Hesketh as a secretary
15 January 2014Appointment of Mr David John Philip Hesketh as a secretary
15 January 2014Termination of appointment of Peter Craddock as a secretary
15 January 2014Termination of appointment of Philip Carr as a director
15 January 2014Termination of appointment of Peter Craddock as a director
15 January 2014Termination of appointment of Peter Craddock as a director
15 January 2014Termination of appointment of Philip Carr as a director
15 January 2014Appointment of Mrs Julie Suzanne Hepworth as a director
2 October 2013Accounts for a small company made up to 31 December 2012
2 October 2013Accounts for a small company made up to 31 December 2012
17 August 2013Registration of charge 030030790012
17 August 2013Registration of charge 030030790012
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
18 December 2012Register(s) moved to registered inspection location
18 December 2012Register inspection address has been changed
18 December 2012Register inspection address has been changed
18 December 2012Register(s) moved to registered inspection location
3 October 2012Accounts for a small company made up to 31 December 2011
3 October 2012Accounts for a small company made up to 31 December 2011
23 May 2012Previous accounting period extended from 31 October 2011 to 31 December 2011
23 May 2012Previous accounting period extended from 31 October 2011 to 31 December 2011
3 May 2012Particulars of a mortgage or charge / charge no: 11
3 May 2012Particulars of a mortgage or charge / charge no: 11
21 March 2012Particulars of a mortgage or charge / charge no: 10
21 March 2012Particulars of a mortgage or charge / charge no: 10
29 February 2012Appointment of Peter Craddock as a secretary
29 February 2012Termination of appointment of Anthony Morrow as a secretary
29 February 2012Termination of appointment of Anthony Morrow as a director
29 February 2012Termination of appointment of Anthony Morrow as a director
29 February 2012Appointment of Peter Craddock as a secretary
29 February 2012Termination of appointment of Anthony Morrow as a secretary
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
21 December 2011Particulars of a mortgage or charge / charge no: 9
21 December 2011Particulars of a mortgage or charge / charge no: 9
1 September 2011Particulars of a mortgage or charge / charge no: 8
1 September 2011Particulars of a mortgage or charge / charge no: 8
9 August 2011Appointment of Peter Martin Craddock as a director
9 August 2011Appointment of Peter Martin Craddock as a director
2 July 2011Particulars of a mortgage or charge / charge no: 7
2 July 2011Particulars of a mortgage or charge / charge no: 7
22 June 2011Appointment of Philip Alexander Carr as a director
22 June 2011Appointment of Anthony Morrow as a secretary
22 June 2011Registered office address changed from Metropolitan House, 20 London End, Beaconsfield Buckinghamshire HP9 2JH on 22 June 2011
22 June 2011Appointment of Mr Anthony Jackson Morrow as a director
22 June 2011Termination of appointment of Colette Sully as a secretary
22 June 2011Appointment of Philip Alexander Carr as a director
22 June 2011Termination of appointment of Colette Sully as a secretary
22 June 2011Appointment of Anthony Morrow as a secretary
22 June 2011Appointment of Mr Anthony Jackson Morrow as a director
22 June 2011Registered office address changed from Metropolitan House, 20 London End, Beaconsfield Buckinghamshire HP9 2JH on 22 June 2011
14 June 2011Resolutions
  • RES13 ‐ Company business 31/05/2011
14 June 2011Resolutions
  • RES13 ‐ Company business 31/05/2011
8 June 2011Particulars of a mortgage or charge / charge no: 5
8 June 2011Particulars of a mortgage or charge / charge no: 6
8 June 2011Particulars of a mortgage or charge / charge no: 6
8 June 2011Particulars of a mortgage or charge / charge no: 5
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2011Statement of company's objects
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2011Statement of company's objects
4 June 2011Particulars of a mortgage or charge / charge no: 4
4 June 2011Particulars of a mortgage or charge / charge no: 4
2 June 2011Particulars of a mortgage or charge / charge no: 2
2 June 2011Particulars of a mortgage or charge / charge no: 2
2 June 2011Particulars of a mortgage or charge / charge no: 3
2 June 2011Particulars of a mortgage or charge / charge no: 3
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 April 2011Total exemption small company accounts made up to 31 October 2010
5 April 2011Total exemption small company accounts made up to 31 October 2010
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
18 June 2010Total exemption small company accounts made up to 31 October 2009
18 June 2010Total exemption small company accounts made up to 31 October 2009
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
10 June 2009Total exemption small company accounts made up to 31 October 2008
10 June 2009Total exemption small company accounts made up to 31 October 2008
18 February 2009Director's change of particulars / austyn smith / 10/04/2008
18 February 2009Return made up to 19/12/08; full list of members
18 February 2009Return made up to 19/12/08; full list of members
18 February 2009Director's change of particulars / austyn smith / 10/04/2008
8 February 2008Total exemption small company accounts made up to 31 October 2007
8 February 2008Total exemption small company accounts made up to 31 October 2007
15 January 2008Registered office changed on 15/01/08 from: canon house 27 london end beaconsfield buckinghamshire HP9 2HN
15 January 2008Registered office changed on 15/01/08 from: canon house 27 london end beaconsfield buckinghamshire HP9 2HN
15 January 2008Return made up to 19/12/07; full list of members
15 January 2008Return made up to 19/12/07; full list of members
7 June 2007Full accounts made up to 31 October 2006
7 June 2007Full accounts made up to 31 October 2006
4 January 2007Return made up to 19/12/06; full list of members
4 January 2007Return made up to 19/12/06; full list of members
20 June 2006Accounts for a small company made up to 31 October 2005
20 June 2006Accounts for a small company made up to 31 October 2005
13 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 May 2005Accounts for a small company made up to 31 October 2004
26 May 2005Accounts for a small company made up to 31 October 2004
29 December 2004Return made up to 19/12/04; full list of members
29 December 2004Return made up to 19/12/04; full list of members
12 July 2004Registered office changed on 12/07/04 from: congress house lyon road harrow middlesex HA1 2EN
12 July 2004Registered office changed on 12/07/04 from: congress house lyon road harrow middlesex HA1 2EN
4 June 2004Full accounts made up to 31 October 2003
4 June 2004Full accounts made up to 31 October 2003
30 March 2004Particulars of mortgage/charge
30 March 2004Particulars of mortgage/charge
6 March 2004Return made up to 19/12/03; full list of members
6 March 2004Return made up to 19/12/03; full list of members
23 March 2003Full accounts made up to 31 October 2002
23 March 2003Full accounts made up to 31 October 2002
15 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
15 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
20 March 2002Full accounts made up to 31 October 2001
20 March 2002Full accounts made up to 31 October 2001
7 January 2002Return made up to 19/12/01; full list of members
7 January 2002Return made up to 19/12/01; full list of members
29 June 2001Full accounts made up to 31 October 2000
29 June 2001Full accounts made up to 31 October 2000
8 February 2001Director's particulars changed
8 February 2001Director's particulars changed
10 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 April 2000Full accounts made up to 31 October 1999
17 April 2000Full accounts made up to 31 October 1999
12 January 2000Secretary's particulars changed
12 January 2000Secretary's particulars changed
12 January 2000Return made up to 19/12/99; full list of members
12 January 2000Director's particulars changed
12 January 2000Return made up to 19/12/99; full list of members
12 January 2000Director's particulars changed
17 June 1999Full accounts made up to 31 October 1998
17 June 1999Full accounts made up to 31 October 1998
12 May 1999Registered office changed on 12/05/99 from: 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX
12 May 1999Registered office changed on 12/05/99 from: 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX
17 December 1998Return made up to 19/12/98; no change of members
17 December 1998Return made up to 19/12/98; no change of members
9 June 1998Full accounts made up to 31 October 1997
9 June 1998Full accounts made up to 31 October 1997
14 January 1998Return made up to 19/12/97; no change of members
14 January 1998Return made up to 19/12/97; no change of members
28 January 1997Full accounts made up to 31 October 1996
28 January 1997Full accounts made up to 31 October 1996
10 January 1997Return made up to 19/12/96; full list of members
10 January 1997Return made up to 19/12/96; full list of members
23 October 1996Accounting reference date shortened from 30/04/97 to 31/10/96
23 October 1996Accounting reference date shortened from 30/04/97 to 31/10/96
23 October 1996Ad 17/10/96--------- £ si 300@1=300 £ ic 700/1000
23 October 1996Ad 16/10/96--------- £ si 600@1=600 £ ic 100/700
23 October 1996Ad 17/10/96--------- £ si 300@1=300 £ ic 700/1000
23 October 1996Ad 16/10/96--------- £ si 600@1=600 £ ic 100/700
17 September 1996Accounts for a small company made up to 30 April 1996
17 September 1996Accounts for a small company made up to 30 April 1996
27 December 1995Return made up to 19/12/95; full list of members
27 December 1995Return made up to 19/12/95; full list of members
14 March 1995Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100
14 March 1995Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100
14 March 1995Accounting reference date notified as 30/04
14 March 1995Accounting reference date notified as 30/04
16 January 1995Director resigned;new director appointed
16 January 1995Director resigned;new director appointed
1 January 1995A selection of documents registered before 1 January 1995
19 December 1994Incorporation
19 December 1994Incorporation
Sign up now to grow your client base. Plans & Pricing