PPF GROUP LIMITED

Meriden Hall Main Road Meriden Hall Main Road, Coventry, CV7 7PT, England
StatusACTIVE
Company No.09658062
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

PPF GROUP LIMITED is an active private limited company with number 09658062. It was incorporated 8 years, 10 months, 4 days ago, on 25 June 2015. The company address is Meriden Hall Main Road Meriden Hall Main Road, Coventry, CV7 7PT, England.



Company Fillings

Change account reference date company current extended

Date: 28 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2023

Action Date: 30 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096580620006

Charge creation date: 2023-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-30

Psc name: Pertemps Jobshop Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-30

Psc name: Timothy Watts

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096580620004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096580620003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096580620002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096580620005

Charge creation date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: Meriden Hall Main Road Meriden Coventry CV7 7PT

Old address: Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD England

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: Meriden Hall Main Road Meriden Coventry CV7 7PT England

New address: Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: Meriden Hall Main Road Meriden Coventry CV7 7PT

Change date: 2016-07-14

Old address: Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kent Stephen Thompson

Change date: 2016-06-08

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Stephen Andrew Risbridger

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Peter James Howitt

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Rodgers

Termination date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Steve Davis

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Nicholas John Guyton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Frederick Churchhouse

Termination date: 2016-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel John Dudley

Appointment date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kent Stephen Thompson

Appointment date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-12

Officer name: Mr Stephen Carlo Mogano

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William West

Appointment date: 2016-04-12

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096580620001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-12

Charge number: 096580620002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-12

Charge number: 096580620003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-12

Charge number: 096580620004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096580620001

Charge creation date: 2016-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 116,060.00 GBP

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1401) LIMITED\certificate issued on 19/11/15

Documents

View document PDF

Change of name notice

Date: 19 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Nicholas John Guyton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Pass

Termination date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Frederick Churchhouse

Appointment date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Peter James Howitt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Andrew John Rodgers

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: George Mark Howitt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Waldron

Appointment date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Stephen Andrew Risbridger

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Steve Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD

Change date: 2015-08-05

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY CULTURE LTD

UNIT 20B YARROW BUSINESS CENTRE,CHORLEY,PR6 0LP

Number:10285914
Status:ACTIVE
Category:Private Limited Company

CAFE SPACE LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11051981
Status:ACTIVE
Category:Private Limited Company

CHARLES OSBORN LIMITED

1 SPRING HILL PASSAGE,,B18 7AH

Number:00403473
Status:ACTIVE
Category:Private Limited Company

LONG JI LTD

229-231 COMMERCIAL ROAD,PORTSMOUTH,PO1 4BJ

Number:10906252
Status:ACTIVE
Category:Private Limited Company

SPIRE COURT RESIDENTS ASSOCIATION LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:00817535
Status:ACTIVE
Category:Private Limited Company

STONE PAVING SERVICES LTD

FLAT 16 MIMOSA,LONDON,N15 5JF

Number:11917223
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