Advanced company searchLink opens in new window

PPP TAKING CARE LIMITED

Company number 01488490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2016 AA Full accounts made up to 31 March 2016
18 Nov 2016 AP03 Appointment of Mr Jeremy Peter Small as a secretary on 1 November 2016
18 Nov 2016 AP01 Appointment of Mr Richard Turner as a director on 1 November 2016
18 Nov 2016 AP01 Appointment of Mr Mark Richardson Howes as a director on 1 November 2016
18 Nov 2016 AP01 Appointment of Mrs Wendy Barbara Darling as a director on 1 November 2016
18 Nov 2016 AP01 Appointment of Mr Keith George Gibbs as a director on 1 November 2016
18 Nov 2016 AD01 Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 5 Old Broad Street London EC2N 1AD on 18 November 2016
18 Nov 2016 TM01 Termination of appointment of Simon John Waugh as a director on 11 November 2016
18 Nov 2016 TM01 Termination of appointment of Dianne Michelle Jeffrey as a director on 1 November 2016
18 Nov 2016 TM01 Termination of appointment of Rajeev Arya as a director on 1 November 2016
18 Nov 2016 TM02 Termination of appointment of Agnes Lynch as a secretary on 1 November 2016
20 Jul 2016 AP03 Appointment of Agnes Lynch as a secretary on 25 March 2016
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 151,000
08 Jan 2016 TM01 Termination of appointment of Myles Jonathan Edwards as a director on 31 December 2015
08 Jan 2016 TM01 Termination of appointment of Gordon George Morris as a director on 31 December 2015
18 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 151,000
04 Jul 2015 AA Full accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 151,000
13 Aug 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 AP01 Appointment of Simon John Waugh as a director on 19 September 2013
04 Apr 2014 AP01 Appointment of Lee Hallam as a director
04 Apr 2014 AP01 Appointment of Rajeev Arya as a director
05 Feb 2014 AUD Auditor's resignation
03 Feb 2014 MISC Section 519
02 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 151,000