PPNL SPV B94-2 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.11531309
CategoryPrivate Limited Company
Incorporated22 Aug 2018
Age5 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

PPNL SPV B94-2 LIMITED is an active private limited company with number 11531309. It was incorporated 5 years, 9 months, 7 days ago, on 22 August 2018. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Mark Weedon

Documents

View document PDF

Appoint person director company with name date

Date: 14 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

Accounts with accounts type dormant

Date: 23 Aug 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: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr Mark Weedon

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 Limited 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

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Brian Bath

Termination date: 2023-07-03

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

Termination date: 2022-10-03

Officer name: Robert Aidan Owain Weaver

Documents

View document PDF

Accounts with accounts type dormant

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: 12 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: 08 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 09 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Sep 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

Change person director company with change date

Date: 08 Sep 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-21

Officer name: Mr Robert Aidan Owain Weaver

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-21

Officer name: Mr Hiren Patel

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-21

Officer name: Mr Warren Brian Bath

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 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: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-10

Officer name: Mr Hiren Patel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-10

Officer name: David Williams

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ppnl Spv B94 Limited

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr David Williams

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 person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Robert Aidan Owain Weaver

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Robert Aidan Owain Weaver

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Warren Brian Bath

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Warren Brian Bath

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2018

Category: Address

Type: AD02

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: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Old address: 15 Bishopsgate London EC2N 3AR England

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTRL CONSULTING LTD

FLAT 66A,LONDON,NW2 6TE

Number:08906206
Status:ACTIVE
Category:Private Limited Company

HAROLD MANAGEMENT LIMITED

3, THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BD

Number:06942499
Status:ACTIVE
Category:Private Limited Company

LEAS HOUSE MANAGEMENT LIMITED

FLAT 1,FOLKESTONE,CT20 2TD

Number:07502151
Status:ACTIVE
Category:Private Limited Company

MPOWERED TRAINING ACADEMY LIMITED

FLAT 4 61 RIDGE ROAD,LONDON,N8 9LJ

Number:11255126
Status:ACTIVE
Category:Private Limited Company

SIDE UK LIMITED

1ST FLOOR GREAT TITCHFIELD HOUSE,LONDON,W1W 8BD

Number:03134517
Status:ACTIVE
Category:Private Limited Company

SPRINGWOOD BUILDING & JOINERY SERVICES LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:09184072
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