Advanced company searchLink opens in new window

PP-LEASE LIMITED

Company number 06282698

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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