- Company Overview for PPNL SPV B2 - 1 LIMITED (09792581)
- Filing history for PPNL SPV B2 - 1 LIMITED (09792581)
- People for PPNL SPV B2 - 1 LIMITED (09792581)
- Charges for PPNL SPV B2 - 1 LIMITED (09792581)
- Registers for PPNL SPV B2 - 1 LIMITED (09792581)
- More for PPNL SPV B2 - 1 LIMITED (09792581)
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
|
|
17 Nov 2016 | CAP-SS | Solvency Statement dated 24/08/16 | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Sep 2016 | SH03 | Purchase of own shares. | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Sep 2016 | SH02 | Consolidation of shares on 16 August 2016 | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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 |