- Company Overview for PP2 LTD (07111472)
- Filing history for PP2 LTD (07111472)
- People for PP2 LTD (07111472)
- Charges for PP2 LTD (07111472)
- More for PP2 LTD (07111472)
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 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 May 2020 | AP01 | Appointment of Mr William Alistair Edward Proud as a director on 1 May 2020 | |
02 May 2020 | AP01 | Appointment of Ms Emily Charlotte Proud as a director on 1 May 2020 | |
28 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
02 Dec 2016 | CH03 | Secretary's details changed for Mr Christopher Wilfred Fredrick Proud on 18 October 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 18 October 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mrs Lorraine Maria Proud on 18 October 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from 64 the Mount Guildford Surrey GU2 4JB England to 17a Abbot Rd Guildford Surrey GU1 3TA on 2 December 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from Brambletye Shepherds Lane Lodsworth Horsham West Sussex GU28 9NM to 64 the Mount Guildford Surrey GU2 4JB on 3 June 2015 |