- Company Overview for PPJ HOLDINGS LIMITED (06471606)
- Filing history for PPJ HOLDINGS LIMITED (06471606)
- People for PPJ HOLDINGS LIMITED (06471606)
- Charges for PPJ HOLDINGS LIMITED (06471606)
- More for PPJ HOLDINGS LIMITED (06471606)
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) |
---|---|---|---|
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2019 | PSC07 | Cessation of Peter Williams as a person with significant control on 29 March 2019 | |
08 May 2019 | TM01 | Termination of appointment of Peter Williams as a director on 29 March 2019 | |
25 Apr 2019 | PSC02 | Notification of Bpw Topco Limited as a person with significant control on 29 March 2019 | |
25 Apr 2019 | PSC07 | Cessation of Paul Wiggins as a person with significant control on 29 March 2019 | |
25 Apr 2019 | PSC07 | Cessation of Jason Price Evans as a person with significant control on 29 March 2019 | |
17 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/01/2018 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Paul Wiggins on 29 March 2019 | |
01 Apr 2019 | CH03 | Secretary's details changed for Mr Paul Wiggins on 29 March 2019 | |
01 Apr 2019 | PSC04 | Change of details for Mr Paul Wiggins as a person with significant control on 29 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
16 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 |
Confirmation statement made on 14 January 2018 with no updates
|
|
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | CH03 | Secretary's details changed for Mr Paul Wiggins on 25 February 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Mr Paul Wiggins on 25 February 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4SY Wales to Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4ED on 4 March 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4SY to Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4SY on 4 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr Paul Wiggins on 14 January 2016 |