P.P.V. LTD
Status | ACTIVE |
Company No. | 04659514 |
Category | Private Limited Company |
Incorporated | 07 Feb 2003 |
Age | 21 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
P.P.V. LTD is an active private limited company with number 04659514. It was incorporated 21 years, 3 months, 26 days ago, on 07 February 2003. The company address is 104 Lancaster Gate, London, W2 3NT, England.
Company Fillings
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 11 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Fuad Mohammed Saleh Al Qahtani
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Athbah Mohammed Saleh Al Qahtani
Appointment date: 2019-01-25
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Cessation of a person with significant control
Date: 26 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Leigh Sambrook
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fuad Mohammed Saleh Al Qahtani
Notification date: 2017-08-31
Documents
Termination director company with name termination date
Date: 19 Oct 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Leigh Sambrook
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Fuad Mohammed Saleh Al Qahtani
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 29 Mar 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
New address: 104 Lancaster Gate London W2 3NT
Old address: 4th Floor 104 Lancaster Gate London W2 3NT England
Change date: 2016-07-22
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Termination director company with name termination date
Date: 15 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-14
Officer name: Fuad Mohammed Al Qahtani
Documents
Appoint person director company with name date
Date: 12 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Sambrook
Appointment date: 2016-07-11
Documents
Termination secretary company with name termination date
Date: 21 Jun 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-08
Officer name: Grosvenor Company Secretariats & Nominees Limited
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change corporate secretary company with change date
Date: 08 Feb 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-04-01
Officer name: Grosvenor Company Secretariats & Nominees Limited
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fuad Mohammed Al Qahtani
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2014
Action Date: 20 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-20
Old address: 12 Upper Berkeley Street London W1H 7QD
New address: 4Th Floor 104 Lancaster Gate London W2 3NT
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date
Date: 17 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts amended with made up date
Date: 07 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AAMD
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date
Date: 10 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; no change of members
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/08; no change of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: 12 upper berkeley street london W1H 7QD
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; no change of members
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; no change of members
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: 447 high road willesden london NW10 2JJ
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
8 LYNWOOD CLOSE,DORSET,BH22 9TD
Number: | 02458998 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 06215245 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CB CONSTRUCTION & LOFTS LIMITED
2ND FLOOR,BRISTOL,BS1 4QP
Number: | 07225769 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 HOLEHOUSE DRIVE,GLASGOW,G13 3HA
Number: | SC533294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COLLIERS GREEN COTTAGE NORTHIAM ROAD,ROBERTSBRIDGE,TN32 5RP
Number: | 09758921 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A MURLEY ROAD,BOURNEMOUTH,BH9 1NS
Number: | 00440494 |
Status: | ACTIVE |
Category: | Private Limited Company |