- Company Overview for PPB HOLDINGS LIMITED (06550590)
- Filing history for PPB HOLDINGS LIMITED (06550590)
- People for PPB HOLDINGS LIMITED (06550590)
- Charges for PPB HOLDINGS LIMITED (06550590)
- More for PPB HOLDINGS LIMITED (06550590)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
23 Apr 2024 | PSC01 | Notification of Peter James Mills as a person with significant control on 1 April 2024 | |
23 Apr 2024 | PSC01 | Notification of Simom Mathew Broad as a person with significant control on 1 April 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
05 Sep 2023 | MR04 | Satisfaction of charge 065505900001 in full | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | SH03 |
Purchase of own shares.
|
|
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2020
|
|
02 Mar 2021 | SH03 |
Purchase of own shares.
|
|
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
03 Nov 2020 | TM01 | Termination of appointment of Leslie Charles Bush as a director on 31 October 2020 | |
05 Oct 2020 | MR01 | Registration of charge 065505900001, created on 5 October 2020 | |
21 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
19 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 18 June 2019
|
|
19 Aug 2019 | SH03 | Purchase of own shares. | |
15 Jul 2019 | AP01 | Appointment of Mr Simon Mathew Broad as a director on 1 July 2019 | |
12 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
25 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |