PPF LIMITED

03352071
MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT

Documents

Documents
Date Category Description Pages
04 Nov 2024 accounts Annual Accounts 30 Buy now
04 Oct 2024 mortgage Registration of a charge 92 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2023 accounts Annual Accounts 29 Buy now
05 Jun 2023 mortgage Registration of a charge 86 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 29 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2021 accounts Annual Accounts 30 Buy now
09 Sep 2021 mortgage Registration of a charge 7 Buy now
08 Sep 2021 mortgage Registration of a charge 86 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 32 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 officers Termination of appointment of director (Steve Davis) 1 Buy now
24 Jan 2020 mortgage Registration of a charge 92 Buy now
21 Aug 2019 accounts Annual Accounts 29 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Termination of appointment of director (Stephen Andrew Risbridger) 1 Buy now
26 Sep 2018 accounts Annual Accounts 28 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 26 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2016 officers Change of particulars for director (Mr Kent Stephen Thompson) 2 Buy now
19 May 2016 officers Termination of appointment of director (Keith Frederick Churchhouse) 1 Buy now
19 May 2016 officers Termination of appointment of director (Nicholas John Guyton) 1 Buy now
05 May 2016 resolution Resolution 13 Buy now
25 Apr 2016 auditors Auditors Resignation Company 1 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Steve Davis) 1 Buy now
25 Apr 2016 officers Appointment of director (Mr Kent Stephen Thompson) 2 Buy now
25 Apr 2016 officers Appointment of director (Mr Stephen Carlo Mogano) 2 Buy now
25 Apr 2016 officers Appointment of director (Mr Stephen William West) 2 Buy now
25 Apr 2016 officers Appointment of secretary (Mr Nigel John Dudley) 2 Buy now
20 Apr 2016 accounts Annual Accounts 24 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2016 mortgage Registration of a charge 23 Buy now
19 Apr 2016 mortgage Registration of a charge 34 Buy now
15 Apr 2016 mortgage Registration of a charge 10 Buy now
15 Apr 2016 mortgage Registration of a charge 24 Buy now
13 Apr 2016 mortgage Registration of a charge 21 Buy now
02 Apr 2016 annual-return Annual Return 7 Buy now
29 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2016 mortgage Registration of a charge 27 Buy now
29 Sep 2015 accounts Annual Accounts 19 Buy now
01 Apr 2015 annual-return Annual Return 8 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2014 resolution Resolution 2 Buy now
07 Aug 2014 mortgage Registration of a charge 32 Buy now
01 Aug 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
01 Aug 2014 incorporation Re Registration Memorandum Articles 8 Buy now
01 Aug 2014 resolution Resolution 1 Buy now
01 Aug 2014 change-of-name Reregistration Public To Private Company 1 Buy now
01 Apr 2014 annual-return Annual Return 8 Buy now
01 Apr 2014 accounts Annual Accounts 20 Buy now
01 Apr 2013 annual-return Annual Return 8 Buy now
21 Mar 2013 accounts Annual Accounts 19 Buy now
02 Apr 2012 annual-return Annual Return 8 Buy now
09 Mar 2012 accounts Annual Accounts 19 Buy now
31 Oct 2011 officers Change of particulars for director (Mr Keith Frederick Churchhouse) 2 Buy now
25 Jul 2011 officers Change of particulars for director (Mr Peter James Howitt) 2 Buy now
23 May 2011 officers Change of particulars for director (George Mark Howitt) 2 Buy now
11 Apr 2011 annual-return Annual Return 8 Buy now
07 Mar 2011 accounts Annual Accounts 19 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 annual-return Annual Return 8 Buy now
02 Apr 2010 officers Change of particulars for director (Mr Andrew Waldron) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Steve Davis) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Mr Andrew Rodgers) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Mr Peter Howitt) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Keith Frederick Churchhouse) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Stephen Andrew Risbridger) 2 Buy now
02 Apr 2010 officers Change of particulars for secretary (Steve Davis) 1 Buy now
02 Apr 2010 officers Change of particulars for director (George Mark Howitt) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Nicholas John Guyton) 2 Buy now
15 Mar 2010 accounts Annual Accounts 20 Buy now
13 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jul 2009 officers Director appointed mr peter howitt 1 Buy now
22 Apr 2009 accounts Annual Accounts 21 Buy now
14 Apr 2009 annual-return Return made up to 01/04/09; full list of members 6 Buy now
20 Jan 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
18 Nov 2008 accounts Annual Accounts 19 Buy now
07 Apr 2008 annual-return Return made up to 01/04/08; full list of members 6 Buy now
07 Apr 2008 officers Director's change of particulars / stephen risbridger / 25/10/2007 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
30 Nov 2007 accounts Annual Accounts 19 Buy now
14 Jun 2007 officers New director appointed 1 Buy now