Advanced company searchLink opens in new window

PPD PROPERTIES LTD

Company number 11196837

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)
31 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
13 Aug 2024 AD01 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 August 2024
07 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
24 Jan 2024 MR04 Satisfaction of charge 111968370001 in full
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Aug 2023 AD01 Registered office address changed from Fiveways Jigs Lane North Warfield Bracknell RG42 3DH England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mr Paul Robert Daly on 30 August 2023
30 Aug 2023 PSC04 Change of details for Mrs Mandy Daly as a person with significant control on 30 August 2023
12 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from 5 Priory Lane Bracknell RG42 2JU England to Fiveways Jigs Lane North Warfield Bracknell RG42 3DH on 18 January 2023
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
17 Feb 2022 AD01 Registered office address changed from Stableway North Street Winkfield Berkshire SL4 4SY to 5 Priory Lane Bracknell RG42 2JU on 17 February 2022
29 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
28 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Aug 2019 MR01 Registration of charge 111968370001, created on 9 August 2019
08 Jul 2019 AP01 Appointment of Mr Paul Robert Daly as a director on 15 June 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
28 Jun 2019 CH01 Director's details changed for Mrs Mandy Daly on 28 June 2019
03 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with updates
06 Mar 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stableway North Street Winkfield Berkshire SL4 4SY on 6 March 2019
09 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-09
  • GBP 2