- 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) |
---|---|---|---|
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
|
|
16 Mar 2018 | CS01 |
Confirmation statement made on 15 March 2018 with updates
|
|
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
|
|
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
|
|
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 |