Advanced company searchLink opens in new window

PPC INTER-FINANCE NUMBER 1 LIMITED

Company number 05335775

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)
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
  • GBP 150,000,002
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Jul 2015 MA Memorandum and Articles of Association
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 150,000,002
27 Jan 2015 CC04 Statement of company's objects
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 CERTNM Company name changed qmh finance number 1 LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
16 Oct 2014 CONNOT Change of name notice