- Company Overview for PP-LEASE LIMITED (06282698)
- Filing history for PP-LEASE LIMITED (06282698)
- People for PP-LEASE LIMITED (06282698)
- More for PP-LEASE LIMITED (06282698)
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) |
---|---|---|---|
07 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Mr Magnus Markowski on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Thorsten Sprank on 3 August 2016 | |
04 May 2016 | AD01 | Registered office address changed from B402 Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016 | |
10 Apr 2016 | AD01 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B402 Bridge Business Complex 100 Clements Road London SE16 4DG on 10 April 2016 | |
10 Apr 2016 | CH01 | Director's details changed for Mr Thorsten Sprank on 10 April 2016 | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
02 Mar 2014 | AP01 | Appointment of Mr Thorsten Sprank as a director | |
02 Mar 2014 | TM01 | Termination of appointment of Edith Ujah as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
26 Apr 2013 | AD01 | Registered office address changed from 295 Brockley Road London SE4 2SA United Kingdom on 26 April 2013 | |
23 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
23 Aug 2012 | AP01 | Appointment of Mrs Edith Agwabunma Ujah as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Jemima Stegnitz as a director | |
27 Jul 2012 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PH on 27 July 2012 | |
16 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Oct 2011 | AP01 | Appointment of Ms Jemima Stegnitz as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Andreas Jenk as a director | |
25 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |