Advanced company searchLink opens in new window

PPM BOURNEMOUTH LIMITED

Company number 11700339

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2024 DS01 Application to strike the company off the register
25 Apr 2024 AD01 Registered office address changed from 15 Sackville Street Mayfair London W1S 3DN United Kingdom to 75 Grosvenor Street London W1K 3JS on 25 April 2024
13 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
16 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
02 Jul 2020 AP01 Appointment of Mr Nicholas Slade as a director on 30 June 2020
02 Jul 2020 TM01 Termination of appointment of Simon Mautner as a director on 30 June 2020
07 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
25 Apr 2019 PSC02 Notification of Petit Papillon Management Ltd as a person with significant control on 25 April 2019
25 Apr 2019 PSC07 Cessation of Simon Mautner as a person with significant control on 25 April 2019
25 Apr 2019 PSC07 Cessation of Robert Jones as a person with significant control on 25 April 2019
07 Dec 2018 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
07 Dec 2018 CH01 Director's details changed for Mr Simon Mautner on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Robert Jones on 7 December 2018
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 1