PPC INTER-FINANCE NUMBER 1 LIMITED
Company number 05335775
- Company Overview for PPC INTER-FINANCE NUMBER 1 LIMITED (05335775)
- Filing history for PPC INTER-FINANCE NUMBER 1 LIMITED (05335775)
- People for PPC INTER-FINANCE NUMBER 1 LIMITED (05335775)
- Charges for PPC INTER-FINANCE NUMBER 1 LIMITED (05335775)
- Registers for PPC INTER-FINANCE NUMBER 1 LIMITED (05335775)
- More for PPC INTER-FINANCE NUMBER 1 LIMITED (05335775)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with updates | |
08 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Sep 2024 | MR01 | Registration of charge 053357750017, created on 19 September 2024 | |
19 Sep 2024 | MR01 | Registration of charge 053357750015, created on 19 September 2024 | |
19 Sep 2024 | MR01 | Registration of charge 053357750016, created on 19 September 2024 | |
12 Aug 2024 | PSC05 | Change of details for Dtp Subholdco Limited as a person with significant control on 9 August 2024 | |
12 Aug 2024 | CERTNM |
Company name changed dtp finance number 1 LIMITED\certificate issued on 12/08/24
|
|
15 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Sep 2023 | SH19 |
Statement of capital on 28 September 2023
|
|
28 Sep 2023 | SH20 | Statement by Directors | |
28 Sep 2023 | CAP-SS | Solvency Statement dated 27/09/23 | |
28 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2023 | PSC05 | Change of details for Dtp Subholdco Limited as a person with significant control on 7 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 7 August 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Ms Warunya Punawakul on 24 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Ms Wanida Suksuwan on 24 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Hansa Susayan on 24 March 2023 | |
24 Mar 2023 | PSC05 | Change of details for Dtp Subholdco Limited as a person with significant control on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Queens Court, 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 24 March 2023 | |
29 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
01 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates |