Advanced company searchLink opens in new window

PPL PROPERTY INVESTMENTS LTD

Company number 08955006

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)
26 Mar 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 November 2017
26 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
04 Dec 2017 AP01 Appointment of Mr Eric Charles Plane as a director on 1 December 2017
01 Dec 2017 PSC07 Cessation of Daniel David Trivedi as a person with significant control on 1 December 2017
01 Dec 2017 PSC01 Notification of Eric Charles Plane as a person with significant control on 1 December 2017
01 Dec 2017 PSC01 Notification of Andrew Norman Payne as a person with significant control on 1 December 2017
01 Dec 2017 TM01 Termination of appointment of Daniel David Trivedi as a director on 1 December 2017
01 Dec 2017 TM02 Termination of appointment of Charlotte Rose Trivedi as a secretary on 1 December 2017
01 Dec 2017 AP01 Appointment of Mr Andrew Norman Payne as a director on 1 December 2017
01 Dec 2017 AD01 Registered office address changed from The Elm Suite Bowthorpe Hall Bowthorpe Hall Road Norwich Norfolk NR5 9AA England to Frog Crossing Low Road North Tuddenham Dereham NR20 3DH on 1 December 2017
21 Nov 2017 MR04 Satisfaction of charge 089550060005 in full
21 Nov 2017 MR04 Satisfaction of charge 089550060007 in full
20 Oct 2017 MR04 Satisfaction of charge 089550060002 in full
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
01 Mar 2017 AD01 Registered office address changed from The Enterprise Centre Earlham Road University of East Anglia Norwich NR4 7TJ England to The Elm Suite Bowthorpe Hall Bowthorpe Hall Road Norwich Norfolk NR5 9AA on 1 March 2017
07 Nov 2016 MR01 Registration of charge 089550060011, created on 3 November 2016
07 Nov 2016 MR04 Satisfaction of charge 089550060010 in full
07 Nov 2016 MR04 Satisfaction of charge 089550060009 in full
18 Aug 2016 MR01 Registration of charge 089550060010, created on 1 August 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jul 2016 AD01 Registered office address changed from 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB England to The Enterprise Centre Earlham Road University of East Anglia Norwich NR4 7TJ on 1 July 2016
06 May 2016 MR01 Registration of charge 089550060009, created on 4 May 2016
25 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100