PPBRG PROPCO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Ppbrg Gp Ltd as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

21/07/2521 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/03/255 March 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-03-24

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

30/11/2330 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-10

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2022-03-24

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2022-03-17

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2022-07-19

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2022-06-09

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-24 with updates

View Document

08/11/228 November 2022 Registration of charge 130635500006, created on 2022-11-07

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

12/10/2212 October 2022 Registration of charge 130635500005, created on 2022-10-11

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

23/03/2223 March 2022 Registration of charge 130635500002, created on 2022-03-17

View Document

23/03/2223 March 2022 Registration of charge 130635500001, created on 2022-03-22

View Document

04/03/224 March 2022 Appointment of Intertrust Fiduciary Services (Uk) Limited as a director on 2022-02-09

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Appointment of Callum Gerald Thorneycroft as a director on 2021-09-08

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company