Advanced company searchLink opens in new window

PPNL SPV B2 - 1 LIMITED

Company number 09792581

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)
10 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
16 Aug 2017 CH01 Director's details changed for Warren Bath on 16 August 2017
23 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Liberty Rebecca Davey as a director on 23 February 2017
09 Mar 2017 TM01 Termination of appointment of Glassmill Limited as a director on 23 February 2017
09 Mar 2017 TM01 Termination of appointment of Coles Ridge Limited as a director on 23 February 2017
09 Mar 2017 AP01 Appointment of Mr Robert Aidan Owain Weaver as a director on 23 February 2017
09 Mar 2017 AP01 Appointment of Warren Bath as a director on 23 February 2017
09 Mar 2017 AP01 Appointment of David Williams as a director on 23 February 2017
27 Feb 2017 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
11 Jan 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
17 Nov 2016 SH20 Statement by Directors
17 Nov 2016 SH19 Statement of capital on 17 November 2016
  • GBP 1.000000
17 Nov 2016 CAP-SS Solvency Statement dated 24/08/16
02 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 24/08/2016
27 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
23 Sep 2016 SH06 Cancellation of shares. Statement of capital on 16 August 2016
  • GBP 1.000000
23 Sep 2016 SH03 Purchase of own shares.
05 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2016 SH08 Change of share class name or designation
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2
05 Sep 2016 SH02 Consolidation of shares on 16 August 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 16/08/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2016 AD01 Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 27 July 2016
01 Dec 2015 MR01 Registration of charge 097925810001, created on 20 November 2015