PRIMARY PPA COVER LIMITED
Status | ACTIVE |
Company No. | 08679756 |
Category | Private Limited Company |
Incorporated | 06 Sep 2013 |
Age | 10 years, 7 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086797560001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 08128712 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11660992 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |