17PP FINANCE LIMITED

17 Portland Place, London, W1B 1PU, England
StatusACTIVE
Company No.08503732
CategoryPrivate Limited Company
Incorporated25 Apr 2013
Age11 years, 21 days
JurisdictionEngland Wales

SUMMARY

17PP FINANCE LIMITED is an active private limited company with number 08503732. It was incorporated 11 years, 21 days ago, on 25 April 2013. The company address is 17 Portland Place, London, W1B 1PU, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Roediger

Notification date: 2022-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-21

Psc name: Gavin Lawrence Rabinowitz

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Andrew Ettlinger

Notification date: 2022-09-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-03

Documents

View document PDF

Capital cancellation shares

Date: 02 Nov 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH06

Capital : 700 GBP

Date: 2022-09-21

Documents

View document PDF

Capital return purchase own shares

Date: 02 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed argo finance LIMITED\certificate issued on 12/01/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-25

Officer name: Mr Gavin Lawrence Rabinowitz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

New address: 17 Portland Place London W1B 1PU

Old address: 17 Portland Place London England

Change date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-24

Officer name: Mr Saul Jonathan Forman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: 17 Portland Place London

Change date: 2019-05-14

Old address: 17 17 Portland Place London W1B 1PU England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: 17 17 Portland Place London W1B 1PU

Old address: 8-12 York Gate London London NW1 4QG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mr Saul Jonathan Forman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Lawrence Rabinowitz

Change date: 2014-04-01

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2014-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 83 Pall Mall London SW1Y 5ES United Kingdom

Change date: 2014-01-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085037320001

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cheval finance LIMITED\certificate issued on 24/06/13

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Ettlinger

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Forman

Documents

View document PDF

Incorporation company

Date: 25 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC LODGE LTD

THE BEGELLY ARMS NEW ROAD,KILGETTY,SA68 0YF

Number:08848763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOUBLE SOLUTIONS LTD

4 BYFLEET CLOSE,BILSTON,WV14 9YL

Number:10876522
Status:ACTIVE
Category:Private Limited Company

ECASCO LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:09956021
Status:ACTIVE
Category:Private Limited Company

GROUND FORM GEARS LIMITED

UNIT F THE PAVILIONS,ATHERSTONE,CV9 2QZ

Number:03728123
Status:ACTIVE
Category:Private Limited Company

HIPNOTIC CREATIONS LIMITED

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:05563263
Status:ACTIVE
Category:Private Limited Company

PSD PROPERTY LIMITED

9 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:10214307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source