- Company Overview for PPNL SPV B85 LIMITED (11008351)
- Filing history for PPNL SPV B85 LIMITED (11008351)
- People for PPNL SPV B85 LIMITED (11008351)
- Registers for PPNL SPV B85 LIMITED (11008351)
- More for PPNL SPV B85 LIMITED (11008351)
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 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
11 Sep 2024 | TM01 | Termination of appointment of Hiren Patel as a director on 15 August 2024 | |
24 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Feb 2024 | AP01 | Appointment of Mr Martin Mcananey as a director on 22 December 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Mark Weedon as a director on 22 December 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Jul 2023 | AD02 | Register inspection address has been changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL | |
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
05 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
03 Nov 2022 | CH01 | Director's details changed for Mr Mark Weedon on 10 October 2022 | |
23 Oct 2022 | TM01 | Termination of appointment of Robert Aidan Owain Weaver as a director on 3 October 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Sep 2022 | AP01 | Appointment of Mr Mark Weedon as a director on 9 September 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Robert Aidan Owain Weaver as a director on 1 November 2021 | |
27 Apr 2022 | AP01 | Appointment of Mr Hiren Patel as a director on 1 November 2021 | |
27 Apr 2022 | TM01 | Termination of appointment of Glassmill Limited as a director on 1 November 2021 | |
27 Apr 2022 | TM01 | Termination of appointment of Liberty Rebecca Davey as a director on 1 November 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
18 Oct 2021 | AD02 | Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP | |
18 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
16 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
29 Oct 2019 | PSC05 | Change of details for Property Partner Nominee Limited as a person with significant control on 1 January 2019 |