PPNL SPV B52 - 1 LIMITED

10494580
27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Termination of appointment of director (Hiren Patel) 1 Buy now
01 Jul 2024 accounts Annual Accounts 5 Buy now
11 Feb 2024 officers Termination of appointment of director (Mark Weedon) 1 Buy now
11 Feb 2024 officers Appointment of director (Mr Martin Mcananey) 2 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jul 2023 officers Termination of appointment of director (Warren Brian Bath) 1 Buy now
07 Jul 2023 accounts Annual Accounts 5 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 officers Change of particulars for director (Mr Mark Weedon) 2 Buy now
17 Oct 2022 officers Termination of appointment of director (Robert Aidan Owain Weaver) 1 Buy now
12 Sep 2022 officers Appointment of director (Mr Mark Weedon) 2 Buy now
23 Aug 2022 accounts Annual Accounts 5 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Nov 2021 officers Change of particulars for director (Mr Robert Aidan Owain Weaver) 2 Buy now
15 Nov 2021 officers Change of particulars for director (Mr Hiren Patel) 2 Buy now
15 Nov 2021 officers Change of particulars for director (Mr Warren Brian Bath) 2 Buy now
18 Aug 2021 accounts Annual Accounts 5 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2020 accounts Annual Accounts 5 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Robert Aidan Owain Weaver) 2 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Warren Brian Bath) 2 Buy now
07 Nov 2019 officers Appointment of director (Mr Hiren Patel) 2 Buy now
07 Nov 2019 officers Termination of appointment of director (David Williams) 1 Buy now
28 Sep 2019 accounts Annual Accounts 5 Buy now
16 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jan 2019 capital Statement of capital (Section 108) 3 Buy now
16 Jan 2019 insolvency Solvency Statement dated 29/12/18 1 Buy now
16 Jan 2019 resolution Resolution 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
29 Nov 2018 officers Change of particulars for director (Mr David Williams) 2 Buy now
29 Nov 2018 officers Change of particulars for director (Mr Warren Brian Bath) 2 Buy now
29 Nov 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Nov 2018 officers Change of particulars for director (Mr Robert Aidan Owain Weaver) 2 Buy now
29 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2018 capital Return of Allotment of shares 3 Buy now
24 Aug 2018 accounts Annual Accounts 5 Buy now
24 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 officers Termination of appointment of director (Coles Ridge Limited) 1 Buy now
01 Mar 2017 officers Change of particulars for director (Mr Robert Aidan Owain Weaver) 2 Buy now
01 Mar 2017 officers Change of particulars for director (Warren Bath) 2 Buy now
01 Mar 2017 officers Change of particulars for director (Warren Bath) 2 Buy now
27 Feb 2017 address Change Sail Address Company With New Address 1 Buy now
17 Feb 2017 officers Appointment of director (Warren Brain Bath) 2 Buy now
17 Feb 2017 officers Appointment of director (Mr Robert Aidan Owain Weaver) 2 Buy now
19 Jan 2017 mortgage Registration of a charge 13 Buy now
18 Jan 2017 mortgage Registration of a charge 10 Buy now
13 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Glassmill Limited) 1 Buy now
05 Jan 2017 officers Appointment of director (David Williams) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Liberty Rebecca Davey) 1 Buy now
24 Nov 2016 incorporation Incorporation Company 38 Buy now