- Company Overview for PPD3 LIMITED (09556167)
- Filing history for PPD3 LIMITED (09556167)
- People for PPD3 LIMITED (09556167)
- Charges for PPD3 LIMITED (09556167)
- More for PPD3 LIMITED (09556167)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from 3 Epcot Mews Pember Road London NW10 5LL England to Suite 1B1 Argyle House Northside, Joel Street Northwood Hills HA6 1NW on 17 December 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
28 Feb 2024 | AP01 | Appointment of Mr Mahmoud Dahiru Modibbo as a director on 26 February 2024 | |
13 Feb 2024 | PSC02 | Notification of Picture Property Developments Llp as a person with significant control on 15 July 2021 | |
13 Feb 2024 | PSC07 | Cessation of Rupert Charles Robert Mackenzie as a person with significant control on 15 July 2021 | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Jul 2021 | PSC01 | Notification of Rupert Mackenzie as a person with significant control on 15 July 2021 | |
16 Jul 2021 | PSC07 | Cessation of Picture Property Developments Llp as a person with significant control on 15 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
16 Jul 2021 | TM01 | Termination of appointment of Frederick David Lumley Temple as a director on 15 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of William Hugo Robin Lalonde as a director on 15 July 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Sep 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 |