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) |
---|---|---|---|
29 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
29 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
06 Dec 2017 | MR01 | Registration of charge 053357750011, created on 23 November 2017 | |
28 Nov 2017 | MR01 | Registration of charge 053357750009, created on 28 November 2017 | |
28 Nov 2017 | MR01 | Registration of charge 053357750010, created on 28 November 2017 | |
07 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
31 May 2017 | AP01 | Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of David Arzi as a director on 23 May 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
19 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 Jul 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
14 Jul 2016 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Feb 2016 | AR01 |
Annual return made up to 18 January 2016
Statement of capital on 2016-02-22
|
|
29 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Aug 2015 | MR01 |
Registration of charge 053357750008, created on 23 July 2015
|
|
31 Jul 2015 | MA | Memorandum and Articles of Association | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MR01 | Registration of charge 053357750007, created on 23 July 2015 | |
28 Jul 2015 | MR01 | Registration of charge 053357750006, created on 23 July 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
27 Jan 2015 | CC04 | Statement of company's objects | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | CERTNM |
Company name changed qmh finance number 1 LIMITED\certificate issued on 16/10/14
|
|
16 Oct 2014 | CONNOT | Change of name notice |