- Company Overview for PPP TAKING CARE LIMITED (01488490)
- Filing history for PPP TAKING CARE LIMITED (01488490)
- People for PPP TAKING CARE LIMITED (01488490)
- Charges for PPP TAKING CARE LIMITED (01488490)
- More for PPP TAKING CARE LIMITED (01488490)
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
|
|
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
|
|
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
|
|
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
|