- Company Overview for PPEKIT LIMITED (07809261)
- Filing history for PPEKIT LIMITED (07809261)
- People for PPEKIT LIMITED (07809261)
- Charges for PPEKIT LIMITED (07809261)
- More for PPEKIT LIMITED (07809261)
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 May 2020 | PSC05 | Change of details for Jester Associates Llp as a person with significant control on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr William Sutcliffe on 14 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 7 May 2020 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
20 Mar 2019 | PSC07 | Cessation of Harlequin Estates Limited as a person with significant control on 17 July 2018 | |
20 Mar 2019 | PSC02 | Notification of Jester Associates Llp as a person with significant control on 17 July 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 16 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr William Sutcliffe on 16 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
06 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
02 Feb 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
30 Jan 2015 | CH01 | Director's details changed for Mr William Sutcliffe on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 30 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | TM01 | Termination of appointment of Antony Walter Lee as a director on 17 September 2014 |