- Company Overview for PPCE HOLDINGS LIMITED (10674990)
- Filing history for PPCE HOLDINGS LIMITED (10674990)
- People for PPCE HOLDINGS LIMITED (10674990)
- Charges for PPCE HOLDINGS LIMITED (10674990)
- Insolvency for PPCE HOLDINGS LIMITED (10674990)
- Registers for PPCE HOLDINGS LIMITED (10674990)
- More for PPCE HOLDINGS LIMITED (10674990)
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
|
|
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
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
|
|
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
|
|
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 |