PPNL SPV B1 - 2 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.09664830
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

PPNL SPV B1 - 2 LIMITED is an active private limited company with number 09664830. It was incorporated 8 years, 10 months, 19 days ago, on 01 July 2015. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Appoint person director company with name date

Date: 10 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Martin Mcananey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Weedon

Termination date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jul 2023

Category: Address

Type: AD02

New address: C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL

Old address: C/O Emmaus Chartered Accountants Westmead House GU14 7LP Farnborough Hampshire GU14 7LP England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Mark Weedon

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Robert Aidan Owain Weaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Weedon

Appointment date: 2022-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Robert Aidan Owain Weaver

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glassmill Limited

Termination date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Aidan Owain Weaver

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Liberty Rebecca Davey

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jul 2021

Category: Address

Type: AD02

New address: C/O Emmaus Chartered Accountants Westmead House GU14 7LP Farnborough Hampshire GU14 7LP

Old address: 180 Borough High Street London SE1 1LB England

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Hiren Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Mr Hiren Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 18 Jul 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Coles Ridge Limited

Change date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property Partner Nominee Limited

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Nov 2018

Category: Address

Type: AD03

New address: 180 Borough High Street London SE1 1LB

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2018

Category: Address

Type: AD02

Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom

New address: 180 Borough High Street London SE1 1LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property Partner Nominee Limited

Change date: 2018-06-29

Documents

View document PDF

Change corporate director company with change date

Date: 17 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-06-29

Officer name: Coles Ridge Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 71 Queen Victoria Street London EC4V 4AY England

New address: 15 Bishopsgate Floor 3 London EC2N 3AR

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-08-01

Psc name: Property Partner Nominee Limited

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Miss Liberty Rebecca Davey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-03-14

Officer name: Coles Ridge Limited

Documents

View document PDF

Change sail address company with new address

Date: 24 Feb 2017

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/08/16

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-16

Capital : 1.000000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-16

Capital : 2 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-16

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: 1 Fore Street London EC2Y 5EJ England

New address: 71 Queen Victoria Street London EC4V 4AY

Change date: 2016-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change corporate director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Coles Ridge Limited

Change date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 1 Fore Street London EC2Y 5EJ

Old address: 16 Cole Street London SE1 4YH United Kingdom

Change date: 2015-08-11

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON TRAMPOLINE CLUB

EGERTON WORKS EGERTON STREET,BOLTON,BL4 7ER

Number:10747412
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INFIN8 LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:10567797
Status:ACTIVE
Category:Private Limited Company

LIAM STANLEY FABRICATION LTD

3 BRIDGEWATER STREET,WIGAN,WN5 9BA

Number:11802078
Status:ACTIVE
Category:Private Limited Company

SCOTTS SANDWICH BAR LIMITED

C/O VALENTINE & CO,52 54 CARTER LANE,EC4V 5EF

Number:05007294
Status:LIQUIDATION
Category:Private Limited Company

SITECH CONSULTANCY SERVICES LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:11093666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SC177372
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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