PPNL SPV B78 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.10763124
CategoryPrivate Limited Company
Incorporated10 May 2017
Age7 years, 10 days
JurisdictionEngland Wales

SUMMARY

PPNL SPV B78 LIMITED is an active private limited company with number 10763124. It was incorporated 7 years, 10 days ago, on 10 May 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 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: 12 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 micro entity

Date: 09 Aug 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: 31 Jul 2023

Category: Address

Type: AD02

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-02

Officer name: Mr Mark Weedon

Documents

View document PDF

Termination director company with name termination date

Date: 23 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: 25 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: 07 Jul 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

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

Officer name: Glassmill Limited

Termination 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

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Hiren Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 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: 28 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2021

Category: Address

Type: AD02

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

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 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: 08 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 15 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change to a person with significant control

Date: 15 May 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

Move registers to sail company with new address

Date: 30 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: 30 Nov 2018

Category: Address

Type: AD02

New address: 180 Borough High Street London SE1 1LB

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

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Coles Ridge Limited

Change date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

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

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-11-30

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: 01 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

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

New address: 15 Bishopsgate Floor 3 London EC2N 3AR

Change date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-30

Capital : 1 GBP

Documents

View document PDF

Change sail address company with new address

Date: 17 May 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 shortened

Date: 12 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 10 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB ENGINEERING SERVICES LTD

131 STAPLES DRIVE,COALVILLE,LE67 4GN

Number:10047235
Status:ACTIVE
Category:Private Limited Company

PICC-ME LTD

11 MERCHANTS CLOSE, KNAPHILL,WOKING,GU21 2PU

Number:11440265
Status:ACTIVE
Category:Private Limited Company

PROPER BUILD LTD

STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB

Number:08417331
Status:ACTIVE
Category:Private Limited Company

PROPERTY PORTFOLIO (NO 1) LIMITED

5TH FLOOR FESTIVAL HOUSE,CHELTENHAM,GL50 3SH

Number:00281055
Status:ACTIVE
Category:Private Limited Company

RDF BUILDING GROUP LTD

7 WORTLEY MOOR ROAD,LEEDS,LS12 4JF

Number:11884739
Status:ACTIVE
Category:Private Limited Company

THE MOVE PARTNERSHIP

ENHAM TRUST,ANDOVER,SP11 6JS

Number:03260153
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