Advanced company searchLink opens in new window

PPCE HOLDINGS LIMITED

Company number 10674990

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)
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 8,658
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 8,601.8
30 Sep 2019 TM01 Termination of appointment of Peter Vincent Stienlet as a director on 24 September 2019
25 Sep 2019 SH08 Change of share class name or designation
25 Sep 2019 SH10 Particulars of variation of rights attached to shares
10 Sep 2019 TM01 Termination of appointment of Robert Edmund Paul Bodnar-Horvath as a director on 31 July 2019
05 Sep 2019 AA Group of companies' accounts made up to 30 November 2018
02 Sep 2019 AP01 Appointment of Mr Neil John Charles Hobbs as a director on 1 September 2019
29 Aug 2019 CH01 Director's details changed for Ms Jane Angela Caroline Gilbert Boot on 29 August 2019
30 May 2019 TM02 Termination of appointment of Stuart Marshall as a secretary on 24 May 2019
29 May 2019 AP01 Appointment of Mr Robin Clive Powell as a director on 24 May 2019
29 May 2019 TM01 Termination of appointment of Ben Snow as a director on 24 May 2019
28 May 2019 AP01 Appointment of Jane Angela Caroline Gilbert Boot as a director on 24 May 2019
28 May 2019 AP01 Appointment of Mr Richard Stephen Laker as a director on 24 May 2019
28 May 2019 AP01 Appointment of Gail Bamforth as a director on 24 May 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ The sun of 800 capitalised 30/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH10 Particulars of variation of rights attached to shares
17 May 2019 SH08 Change of share class name or designation
15 May 2019 SH02 Consolidation of shares on 30 April 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 6,890.00
07 May 2019 MR01 Registration of charge 106749900002, created on 30 April 2019
03 Apr 2019 TM01 Termination of appointment of Stuart Marshall as a director on 25 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
21 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 15/03/2018