PPNL SPV B44 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.10454193
CategoryPrivate Limited Company
Incorporated31 Oct 2016
Age7 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

PPNL SPV B44 LIMITED is an active private limited company with number 10454193. It was incorporated 7 years, 6 months, 28 days ago, on 31 October 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

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

Appoint person director company with name date

Date: 10 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mcananey

Appointment date: 2023-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

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: 21 Jul 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: 10 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-30

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

Officer name: Robert Aidan Owain Weaver

Termination date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Mr Mark Weedon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Glassmill Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiren Patel

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Aidan Owain Weaver

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Liberty Rebecca Davey

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Nov 2021

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

Accounts with accounts type micro entity

Date: 13 Aug 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: 20 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 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: 14 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property Partner Nominee Limited

Change date: 2019-10-11

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

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 corporate director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-11-28

Officer name: Coles Ridge Limited

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

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2018

Action Date: 21 Jan 2018

Category: Address

Type: AD01

New address: 15 Bishopsgate Floor 3 London EC2N 3AR

Old address: 71 Queen Victoria Street London EC4V 4AY United Kingdom

Change date: 2018-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

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

Officer name: Miss Liberty Rebecca Davey

Change date: 2017-05-04

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

Change account reference date company current extended

Date: 13 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Change corporate director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-10-31

Officer name: Coles Ridge Limited

Documents

View document PDF

Incorporation company

Date: 31 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANS INTRUDER & FIRE SYSTEMS LIMITED

56 SWINBURNE ROAD,,OX4 4BG

Number:04842329
Status:ACTIVE
Category:Private Limited Company

JAM HOUSE 1 LIMITED

51 STANLEY ROAD,CARSHALTON,SM5 4LE

Number:09088444
Status:ACTIVE
Category:Private Limited Company

MULWADE LTD

30 FLAT 1,LONDON,WC1H 8EN

Number:11630508
Status:ACTIVE
Category:Private Limited Company

RBH HAULAGE LTD

5 BRIDGE VIEW,DINGWALL,IV7 8DA

Number:SC590232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STELLA VISION PRODUCTIONS LTD.

V16 HOWITT BUILDING,NOTTINGHAM,NG7 2BY

Number:06679212
Status:ACTIVE
Category:Private Limited Company

STRKSWI 0066 LTD

11A BROOMFIELD ROAD,BIRMINGHAM,B23 7QA

Number:11552201
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