PRIMARY PPA COVER LIMITED

Wellesley House, 204 London Road, Waterlooville, PO7 7AN, Hampshire, England
StatusACTIVE
Company No.08679756
CategoryPrivate Limited Company
Incorporated06 Sep 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

PRIMARY PPA COVER LIMITED is an active private limited company with number 08679756. It was incorporated 10 years, 7 months, 23 days ago, on 06 September 2013. The company address is Wellesley House, 204 London Road, Waterlooville, PO7 7AN, Hampshire, England.



Company Fillings

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Leanne Goodacre

Cessation date: 2023-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-02

Psc name: Stacey Jayne Dean

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-02

Psc name: Clear Links Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Leanne Goodacre

Termination date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Jayne Dean

Termination date: 2023-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-02

Officer name: Mr Lorcan Oliver O'murchu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Old address: Unit T2 Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB England

Change date: 2023-11-07

New address: Wellesley House, 204 London Road Waterlooville Hampshire PO7 7AN

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086797560001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-11

Psc name: Miss Stacey Barsby

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Stacey Jane Jayne Barsby

Change date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-11

Psc name: Miss Kerry Leanne Barsby

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-11

Officer name: Miss Kerry Leanne Barsby

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: 86 Leicester Road New Packington Ashby-De-La-Zouch Leicestershire LE65 1TQ

New address: Unit T2 Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086797560001

Charge creation date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Miss Kerry Leanne Barsby

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Miss Stacey Jane Jayne Barsby

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 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: 29 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Stacey Jane Jayne Barsby

Change date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-12

New address: 86 Leicester Road New Packington Ashby-De-La-Zouch Leicestershire LE65 1TQ

Old address: 57 High Street Ibstock Leicestershire LE67 6LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Incorporation company

Date: 06 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSELL PLASTERING LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08128712
Status:LIQUIDATION
Category:Private Limited Company

BUILD IT (SOUTH WEST) LIMITED

6-8 BATH STREET,BRISTOL,BS1 6HL

Number:06030634
Status:ACTIVE
Category:Private Limited Company

C.F.S ENGINEERING & PNEUMATIC SERVICES LIMITED

BISHOPS PHOENIX PARK,BLACKBURN,BB1 5BG

Number:00956541
Status:ACTIVE
Category:Private Limited Company

ENENT SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11660992
Status:ACTIVE
Category:Private Limited Company

GREEN CONTACT BOOK LTD

29 NORTH HILL,COLCHESTER,CO1 1EG

Number:09809107
Status:ACTIVE
Category:Private Limited Company

ISHERWOOD WILLS & PROBATE LIMITED

1ST FLOOR,SELSEY,PO20 0QB

Number:05418202
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