- Company Overview for PPCA HOLDCO LIMITED (11341870)
- Filing history for PPCA HOLDCO LIMITED (11341870)
- People for PPCA HOLDCO LIMITED (11341870)
- Charges for PPCA HOLDCO LIMITED (11341870)
- Registers for PPCA HOLDCO LIMITED (11341870)
- More for PPCA HOLDCO LIMITED (11341870)
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) |
---|---|---|---|
06 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 April 2024 | |
11 Nov 2024 | AD03 | Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE | |
08 Nov 2024 | AD02 | Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE | |
24 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
21 May 2024 | CS01 |
Confirmation statement made on 11 April 2024 with no updates
|
|
09 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 Aug 2023 | PSC07 | Cessation of Ardenton Capital Investments Limited as a person with significant control on 31 July 2023 | |
08 Aug 2023 | PSC02 | Notification of Ardenton Uk Limited as a person with significant control on 31 July 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
23 Feb 2023 | AUD | Auditor's resignation | |
01 Feb 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
18 Jan 2023 | AP01 | Appointment of Mr Kyle Makofka as a director on 18 January 2023 | |
06 Dec 2022 | TM01 | Termination of appointment of Allan Dunn as a director on 2 December 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
08 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 10 February 2021
|
|
03 Feb 2021 | TM01 | Termination of appointment of Iain John Marlow as a director on 3 February 2021 | |
11 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
06 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
02 Jul 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
17 Jun 2019 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Landywood Green Cheslyn Hay Walsall West Midlands WS6 7AL on 17 June 2019 |