PPNL SPV B24 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.09954556
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

PPNL SPV B24 LIMITED is an active private limited company with number 09954556. It was incorporated 8 years, 4 months, 5 days ago, on 15 January 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

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

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

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 Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-14

Officer name: Mr Mark Weedon

Documents

View document PDF

Termination director company with name termination date

Date: 17 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

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

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Feb 2022

Category: Address

Type: AD02

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

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

Documents

View document PDF

Appoint person director company with name date

Date: 06 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: 06 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

Termination director company with name termination date

Date: 06 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Glassmill Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiren Patel

Appointment date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 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: 22 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property Partner Nominee Limited

Change date: 2018-11-01

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-11-01

Officer name: Coles Ridge Limited

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

New address: 27 Old Gloucester Street London WC1N 3AX

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

Change date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 08 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

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

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

Change corporate director company with change date

Date: 27 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: 27 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

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

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: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-08-16

Documents

View document PDF

Capital alter shares consolidation

Date: 06 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-16

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Old address: 1 Fore Street London EC2Y 5EJ United Kingdom

New address: 71 Queen Victoria Street London EC4V 4AY

Change date: 2016-07-26

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COATES AND PARTNERS LIMITED

THE OLD VICARAGE,ASHBOURNE,DE6 1GP

Number:04566630
Status:ACTIVE
Category:Private Limited Company

FOREVER TRADING GROUP LTD

329 BARKING ROAD,LONDON,E13 8EE

Number:11156390
Status:ACTIVE
Category:Private Limited Company

MELVYN CARTER LIMITED

18 LAUREL VIEW,LONDON,N12 7DT

Number:08675844
Status:ACTIVE
Category:Private Limited Company
Number:10616601
Status:ACTIVE
Category:Private Limited Company

OCTOPI GOLD LIMITED

104 HOYLAKE CRESCENT,UXBRIDGE,UB10 8JG

Number:11174421
Status:ACTIVE
Category:Private Limited Company

RURAL ESCAPES (HIGHLAND) LTD

6A DRYNOCH,ISLE OF SKYE,IV47 8SP

Number:SC551306
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