- Company Overview for PPV PROPERTIES LIMITED (11651402)
- Filing history for PPV PROPERTIES LIMITED (11651402)
- People for PPV PROPERTIES LIMITED (11651402)
- More for PPV PROPERTIES LIMITED (11651402)
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) |
---|---|---|---|
07 Jan 2021 | PSC01 | Notification of Christopher Larrington as a person with significant control on 20 October 2020 | |
07 Jan 2021 | PSC01 | Notification of Brenda Kathleen Larrington as a person with significant control on 20 October 2020 | |
07 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2021 | |
23 Nov 2020 | AD01 | Registered office address changed from Unit 7 Talon Court Eagle Business Park Yaxley Peterborough PE7 3FW United Kingdom to 62 Main Street Yaxley Peterborough PE7 3LU on 23 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
01 Nov 2018 | AP01 | Appointment of Mr Allan Raymond Larrington as a director on 31 October 2018 | |
31 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-31
|