PPF GRP LIMITED

09040233
MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 6 Buy now
16 May 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
05 Jun 2023 mortgage Registration of a charge 86 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 6 Buy now
06 Jun 2022 accounts Annual Accounts 6 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2021 mortgage Registration of a charge 86 Buy now
10 Jul 2021 accounts Annual Accounts 6 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 6 Buy now
20 May 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
12 Jul 2019 accounts Annual Accounts 16 Buy now
20 May 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
16 Aug 2018 accounts Annual Accounts 16 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 15 Buy now
25 May 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
08 Jun 2016 officers Change of particulars for director (Mr Kent Steven Thompson) 2 Buy now
01 Jun 2016 annual-return Annual Return 11 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 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 Appointment of director (Ms Lisa Alice Thurkettle) 2 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 Termination of appointment of director (Nicholas John Guyton) 1 Buy now
25 Apr 2016 officers Appointment of secretary (Mr Nigel John Dudley) 2 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Steve Davis) 1 Buy now
25 Apr 2016 officers Termination of appointment of director (Keith Frederick Churchhouse) 1 Buy now
20 Apr 2016 accounts Annual Accounts 19 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
15 Apr 2016 mortgage Registration of a charge 10 Buy now
15 Apr 2016 mortgage Registration of a charge 34 Buy now
15 Apr 2016 mortgage Registration of a charge 23 Buy now
01 Mar 2016 mortgage Registration of a charge 27 Buy now
30 Nov 2015 resolution Resolution 11 Buy now
19 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
19 Nov 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Nov 2015 capital Notice of name or other designation of class of shares 3 Buy now
19 Nov 2015 resolution Resolution 2 Buy now
16 Oct 2015 accounts Annual Accounts 23 Buy now
12 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2015 resolution Resolution 23 Buy now
14 May 2015 annual-return Annual Return 8 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
15 Aug 2014 capital Return of Allotment of shares 4 Buy now
15 Aug 2014 resolution Resolution 22 Buy now
13 Aug 2014 resolution Resolution 1 Buy now
13 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
07 Aug 2014 mortgage Registration of a charge 32 Buy now
30 Jun 2014 officers Appointment of director (Mr Nicholas John Guyton) 2 Buy now
27 Jun 2014 officers Appointment of director (Mr Keith Frederick Churchhouse) 2 Buy now
04 Jun 2014 officers Appointment of director (Mr Andrew John Rodgers) 2 Buy now
04 Jun 2014 officers Appointment of director (Mr Andrew Waldron) 2 Buy now
04 Jun 2014 officers Appointment of director (Stephen Andrew Risbridger) 2 Buy now
04 Jun 2014 officers Appointment of secretary (Steve Davis) 2 Buy now
04 Jun 2014 officers Termination of appointment of director (Sean Torquil Nicolson) 1 Buy now
04 Jun 2014 officers Appointment of director (Steve Davis) 2 Buy now
04 Jun 2014 officers Appointment of director (Mr Peter James Howitt) 2 Buy now
04 Jun 2014 officers Appointment of director (George Mark Howitt) 2 Buy now
04 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2014 incorporation Incorporation Company 15 Buy now