PPNL SPV B94-2 LIMITED
Status | ACTIVE |
Company No. | 11531309 |
Category | Private Limited Company |
Incorporated | 22 Aug 2018 |
Age | 5 years, 9 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 66A,LONDON,NW2 6TE
Number: | 08906206 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BD
Number: | 06942499 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |