PPC INTER-FINANCE NUMBER 1 LIMITED

05335775
ST. JAMES HOUSE 3RD FLOOR, SOUTH WING 27-43 EASTERN ROAD ROMFORD RM1 3NH

Documents

Documents
Date Category Description Pages
12 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2023 accounts Annual Accounts 28 Buy now
28 Sep 2023 capital Statement of capital (Section 108) 5 Buy now
28 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Sep 2023 insolvency Solvency Statement dated 27/09/23 1 Buy now
28 Sep 2023 resolution Resolution 1 Buy now
07 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2023 officers Change of particulars for director (Ms Warunya Punawakul) 2 Buy now
31 Mar 2023 officers Change of particulars for director (Ms Wanida Suksuwan) 2 Buy now
31 Mar 2023 officers Change of particulars for director (Mr Hansa Susayan) 2 Buy now
24 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 29 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 accounts Annual Accounts 30 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2020 accounts Annual Accounts 33 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2019 resolution Resolution 3 Buy now
19 Dec 2019 officers Appointment of director (Warunya Punawakul) 2 Buy now
19 Dec 2019 officers Appointment of director (Hansa Susayan) 2 Buy now
19 Dec 2019 officers Appointment of director (Wanida Suksuwan) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Jonathan Patrick Braidley) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Christopher Andre Kula) 1 Buy now
16 Dec 2019 mortgage Registration of a charge 50 Buy now
16 Dec 2019 mortgage Registration of a charge 14 Buy now
16 Dec 2019 mortgage Registration of a charge 54 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2019 accounts Annual Accounts 31 Buy now
24 Jun 2019 officers Change of particulars for director (Mr Christopher Andre Kula) 2 Buy now
24 Jun 2019 officers Change of particulars for director (Mr Jonathan Patrick Braidley) 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 accounts Annual Accounts 51 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 mortgage Registration of a charge 14 Buy now
28 Nov 2017 mortgage Registration of a charge 43 Buy now
28 Nov 2017 mortgage Registration of a charge 56 Buy now
07 Sep 2017 accounts Annual Accounts 53 Buy now
31 May 2017 officers Appointment of director (Mr Christopher Andre Kula) 2 Buy now
26 May 2017 officers Termination of appointment of director (David Arzi) 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 accounts Annual Accounts 50 Buy now
18 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
14 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
22 Feb 2016 annual-return Annual Return 19 Buy now
29 Sep 2015 accounts Annual Accounts 31 Buy now
05 Aug 2015 mortgage Registration of a charge 48 Buy now
31 Jul 2015 incorporation Memorandum Articles 11 Buy now
31 Jul 2015 resolution Resolution 2 Buy now
30 Jul 2015 mortgage Registration of a charge 41 Buy now
28 Jul 2015 mortgage Registration of a charge 14 Buy now
21 Feb 2015 annual-return Annual Return 14 Buy now
27 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Jan 2015 resolution Resolution 12 Buy now
16 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
22 Sep 2014 accounts Annual Accounts 22 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 16 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 13 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 6 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 13 Buy now
12 Aug 2014 officers Appointment of director (Mr David Arzi) 2 Buy now
11 Aug 2014 officers Appointment of director (Mr Jonathan Braidley) 2 Buy now
11 Aug 2014 officers Termination of appointment of director (Simon Michael Teasdale) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Martin Quinn) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Kessel Sarl) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Qmh Limited) 1 Buy now
11 Aug 2014 officers Termination of appointment of secretary (Sally Ann Coughlan) 1 Buy now
04 Apr 2014 officers Appointment of director (Martin Quinn) 2 Buy now
03 Apr 2014 officers Termination of appointment of director (Matthew Rosenberg) 1 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
18 Oct 2013 officers Appointment of director (Mr Simon Michael Teasdale) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Erwin Rieck) 1 Buy now
30 Sep 2013 accounts Annual Accounts 22 Buy now
05 Jun 2013 officers Appointment of corporate director (Qmh Limited) 2 Buy now
05 Feb 2013 officers Termination of appointment of director (W2001 Two Cv) 1 Buy now
05 Feb 2013 officers Termination of appointment of director (W2001 Britannia Llc) 1 Buy now
05 Feb 2013 annual-return Annual Return 6 Buy now
24 Sep 2012 accounts Annual Accounts 19 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
12 Sep 2011 officers Change of particulars for director (Erwin Joseph Rieck) 2 Buy now
12 Jul 2011 accounts Annual Accounts 19 Buy now
09 Jun 2011 officers Appointment of corporate director (Kessel Sarl) 2 Buy now
08 Jun 2011 officers Termination of appointment of director (Papine Holding Bv) 1 Buy now
03 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2011 mortgage Particulars of a mortgage or charge 17 Buy now