- Company Overview for PPH2 LIMITED (05410413)
- Filing history for PPH2 LIMITED (05410413)
- People for PPH2 LIMITED (05410413)
- Charges for PPH2 LIMITED (05410413)
- More for PPH2 LIMITED (05410413)
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) |
---|---|---|---|
09 May 2008 | 288b | Appointment terminated director david forsyth | |
09 May 2008 | 288a | Director appointed pendragon management services LIMITED | |
16 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
30 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Apr 2007 | 363a | Return made up to 01/04/07; full list of members | |
23 Jan 2007 | AA | Full accounts made up to 31 December 2005 | |
06 Dec 2006 | 288b | Director resigned | |
16 Aug 2006 | 288c | Director's particulars changed | |
02 May 2006 | 363a | Return made up to 01/04/06; full list of members | |
19 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2005 | 288c | Director's particulars changed | |
09 Sep 2005 | 395 | Particulars of mortgage/charge | |
15 Jul 2005 | 288b | Secretary resigned;director resigned | |
15 Jul 2005 | 288b | Director resigned | |
15 Jul 2005 | 288a | New secretary appointed;new director appointed | |
15 Jul 2005 | 288a | New director appointed | |
15 Jul 2005 | 288a | New director appointed | |
15 Jul 2005 | 288a | New director appointed | |
15 Jul 2005 | 288a | New director appointed | |
04 Jul 2005 | 287 | Registered office changed on 04/07/05 from: mitre house 160 aldersgate street london EC1A 4DD | |
04 Jul 2005 | 225 | Accounting reference date shortened from 30/04/06 to 31/12/05 | |
20 Jun 2005 | CERTNM | Company name changed intercede 2037 LIMITED\certificate issued on 20/06/05 | |
01 Apr 2005 | NEWINC | Incorporation |