Advanced company searchLink opens in new window

PPM CAPITAL (HOLDINGS) LIMITED

Company number 03852755

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)
14 May 2010 AA Full accounts made up to 31 December 2009
15 Oct 2009 MEM/ARTS Memorandum and Articles of Association
14 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Mr Grant Robert Speirs on 13 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Jonathan Peter Mcclelland on 7 October 2009
08 Oct 2009 CH01 Director's details changed for Michael George Alexander Mclintock on 7 October 2009
07 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2009 CC04 Statement of company's objects
19 Aug 2009 MEM/ARTS Memorandum and Articles of Association
05 Aug 2009 CAP-SS Solvency statement dated 20/07/09
28 Jul 2009 SH20 Statement by directors
28 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c reduced by £11822000 20/07/2009
28 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2009 AA Full accounts made up to 31 December 2008
06 Nov 2008 288a Director appointed mr grant robert speirs
14 Oct 2008 363a Return made up to 04/10/08; full list of members
16 Sep 2008 288b Appointment terminated director philip johnson
02 May 2008 AA Full accounts made up to 31 December 2007
08 Nov 2007 288a New director appointed
08 Nov 2007 288b Director resigned
08 Nov 2007 288a New director appointed
07 Nov 2007 288a New director appointed
07 Nov 2007 288b Director resigned
07 Nov 2007 288b Director resigned