- Company Overview for PPL PROPERTY INVESTMENTS LTD (08955006)
- Filing history for PPL PROPERTY INVESTMENTS LTD (08955006)
- People for PPL PROPERTY INVESTMENTS LTD (08955006)
- Charges for PPL PROPERTY INVESTMENTS LTD (08955006)
- More for PPL PROPERTY INVESTMENTS LTD (08955006)
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
|