P & P ASSETS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/08/2513 August 2025 NewChange of details for Mr Christopher David Poulter as a person with significant control on 2024-02-19

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Rochelle Claire Porter as a director on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Rochelle Claire Porter as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Matthew John Porter as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Matthew John Porter as a director on 2023-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA RACHEL POULTER

View Document

20/01/2020 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/01/2020

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCHELLE CLAIRE PORTER

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN PORTER

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID POULTER

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID POULTER

View Document

20/01/2020 January 2020 CESSATION OF CHRISTOPHER DAVID POULTER AS A PSC

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS ROCHELLE CLAIRE PORTER

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID POULTER

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR MATTHEW JOHN PORTER

View Document

16/01/2016 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 4

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS FIONA RACHEL POULTER

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/01/2013 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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