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)
01 Nov 2018 AA Group of companies' accounts made up to 30 November 2017
17 Oct 2018 AD01 Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne England NE1 4AP England to Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ on 17 October 2018
16 Oct 2018 AP01 Appointment of Stuart Marshall as a director on 12 October 2018
10 Oct 2018 AP03 Appointment of Stuart Marshall as a secretary on 22 August 2018
02 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/11/2018
25 Jan 2018 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
25 Jan 2018 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 6,090
14 Sep 2017 SH10 Particulars of variation of rights attached to shares
14 Sep 2017 SH02 Sub-division of shares on 30 August 2017
12 Sep 2017 AP01 Appointment of Ben Snow as a director on 30 August 2017
12 Sep 2017 AP01 Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 30 August 2017
12 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/ purchase by the company in exchangefor the issue and allotment 30/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2017 SH08 Change of share class name or designation
05 Sep 2017 PSC02 Notification of Ldc Vi Lp as a person with significant control on 30 August 2017
05 Sep 2017 PSC07 Cessation of Peter Vincent Stienlet as a person with significant control on 30 August 2017
05 Sep 2017 MR01 Registration of charge 106749900001, created on 30 August 2017
04 Sep 2017 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Waterloo House Thornton Street Newcastle upon Tyne England NE1 4AP on 4 September 2017
01 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 November 2017
17 Aug 2017 AP01 Appointment of Mr Peter Vincent Stienlet as a director on 17 August 2017
17 Aug 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of Andrew John Davison as a director on 17 August 2017
17 Aug 2017 PSC01 Notification of Peter Vincent Stienlet as a person with significant control on 17 August 2017
17 Aug 2017 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 17 August 2017