PPP INFRASTRUCTURE MANAGEMENT LIMITED

05258188
PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM B45 9PZ

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 20 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 20 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 20 Buy now
20 Apr 2022 officers Change of particulars for director (Mr Robin Ronald Mills) 2 Buy now
08 Apr 2022 officers Appointment of director (Charles Baxter Brown) 2 Buy now
03 Nov 2021 officers Appointment of director (Gareth Jonathan Sharpe) 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 officers Appointment of director (Jodi Lea) 2 Buy now
02 Aug 2021 officers Termination of appointment of director (Sarah Jane Sergeant) 1 Buy now
10 Jul 2021 accounts Annual Accounts 18 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 18 Buy now
03 Feb 2020 officers Termination of appointment of director (Kate Dunham) 1 Buy now
04 Dec 2019 officers Appointment of director (Mrs Sarah Jane Sergeant) 2 Buy now
29 Nov 2019 officers Appointment of director (Robin Ronald Mills) 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Christopher John Garside) 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2019 accounts Annual Accounts 19 Buy now
01 Mar 2019 officers Termination of appointment of director (Alison Jane Henriksen) 1 Buy now
01 Mar 2019 officers Appointment of director (Kate Dunham) 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2018 accounts Annual Accounts 15 Buy now
05 Jan 2018 officers Termination of appointment of director (Paul Anthony Galvin) 1 Buy now
15 Dec 2017 officers Termination of appointment of director (Dennis Moulton Hogan) 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 officers Appointment of director (Alison Jane Henriksen) 2 Buy now
28 Jun 2017 accounts Annual Accounts 15 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 officers Change of particulars for director (Christopher John Garside) 2 Buy now
06 Jul 2016 accounts Annual Accounts 12 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
04 Jun 2015 accounts Annual Accounts 12 Buy now
02 Feb 2015 officers Termination of appointment of director 1 Buy now
06 Jan 2015 annual-return Annual Return 7 Buy now
30 Apr 2014 accounts Annual Accounts 13 Buy now
25 Apr 2014 auditors Auditors Resignation Company 2 Buy now
11 Feb 2014 officers Appointment of director (Mr Dennis Moulton Hogan) 2 Buy now
07 Feb 2014 officers Termination of appointment of director (Ian Sarson) 1 Buy now
15 Oct 2013 annual-return Annual Return 7 Buy now
16 May 2013 officers Termination of appointment of director (Jason Leek) 1 Buy now
11 Apr 2013 accounts Annual Accounts 15 Buy now
04 Feb 2013 officers Change of particulars for director (Mr Paul Anthony Galvin) 2 Buy now
16 Nov 2012 annual-return Annual Return 7 Buy now
21 May 2012 accounts Annual Accounts 17 Buy now
13 Dec 2011 accounts Change Account Reference Date Company Previous Extended 2 Buy now
01 Dec 2011 annual-return Annual Return 7 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Semperian Secretariat Services Limited) 2 Buy now
03 May 2011 officers Termination of appointment of director (David Ellis) 2 Buy now
03 May 2011 officers Termination of appointment of director (Stephen Hornby) 2 Buy now
03 May 2011 officers Termination of appointment of director (David Mcevedy) 2 Buy now
03 May 2011 officers Termination of appointment of director (Terence Ryan) 2 Buy now
03 May 2011 officers Termination of appointment of director (Alan Birch) 2 Buy now
03 May 2011 officers Appointment of corporate secretary (Compass Secretaries Limited) 3 Buy now
03 May 2011 officers Appointment of director (Christopher John Garside) 3 Buy now
03 May 2011 officers Appointment of director (Mr Jason Charles Leek) 3 Buy now
03 May 2011 officers Appointment of director (Mr Ian James Sarson) 3 Buy now
03 May 2011 officers Appointment of director (Paul Anthony Galvin) 3 Buy now
20 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2011 auditors Auditors Resignation Company 4 Buy now
13 Oct 2010 annual-return Annual Return 8 Buy now
16 Aug 2010 accounts Annual Accounts 14 Buy now
06 May 2010 officers Appointment of director (David Jason Mcevedy) 2 Buy now
06 May 2010 officers Appointment of director (Terence Ryan) 2 Buy now
06 May 2010 officers Appointment of director (Mr Stephen Paul Hornby) 2 Buy now
13 Apr 2010 capital Notice of cancellation of shares 4 Buy now
13 Apr 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 Apr 2010 capital Statement of capital (Section 108) 4 Buy now
13 Apr 2010 insolvency Solvency statement dated 30/03/10 2 Buy now
13 Apr 2010 resolution Resolution 1 Buy now
12 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2010 change-of-name Change Of Name Notice 1 Buy now
31 Dec 2009 accounts Annual Accounts 15 Buy now
29 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Semperian Secretariat Services Limited) 1 Buy now
12 May 2009 accounts Annual Accounts 14 Buy now
21 Apr 2009 officers Appointment terminated director thomas symes 1 Buy now
06 Apr 2009 officers Director appointed david james ellis 3 Buy now
06 Apr 2009 officers Secretary appointed semperian secretariat services LIMITED 2 Buy now
28 Jan 2009 officers Director appointed alan edward birch 10 Buy now
26 Jan 2009 officers Appointment terminated secretary michael saunders 1 Buy now
26 Jan 2009 officers Appointment terminated director trillium group LIMITED 1 Buy now
26 Jan 2009 officers Appointment terminated director land securities trillium LIMITED 1 Buy now
26 Jan 2009 officers Appointment terminated director william frost 1 Buy now
26 Jan 2009 officers Director appointed thomas benedict symes 6 Buy now
16 Jan 2009 officers Appointment terminated secretary peter dudgeon 1 Buy now
16 Jan 2009 officers Secretary appointed michael saunders 2 Buy now
24 Nov 2008 resolution Resolution 1 Buy now
07 Nov 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
04 Nov 2008 auditors Auditors Resignation Company 1 Buy now
21 Oct 2008 officers Director appointed william frost 2 Buy now
13 Oct 2008 resolution Resolution 17 Buy now
19 Sep 2008 officers Director appointed thomas benedict symes 5 Buy now
29 Jan 2008 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY 1 Buy now
15 Oct 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
10 May 2007 accounts Annual Accounts 16 Buy now
28 Mar 2007 officers New director appointed 2 Buy now