P & P HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

21/12/2321 December 2023 Appointment of Mr Ian James Duggan as a director on 2023-12-21

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/01/2331 January 2023 Termination of appointment of Rajinder Thapar as a director on 2023-01-31

View Document

28/01/2228 January 2022 Statement of company's objects

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Notification of Performance Timber Products Group Limited as a person with significant control on 2022-01-14

View Document

25/01/2225 January 2022 Cessation of Ulrich Stahlschmidt as a person with significant control on 2022-01-14

View Document

25/01/2225 January 2022 Termination of appointment of Ulrich Stahlschmidt as a director on 2022-01-14

View Document

25/01/2225 January 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

25/01/2225 January 2022 Registered office address changed from Phoenix House Unit 15, Quadrum Park Old Portsmouth Road Peasmarsh, Guildford Surrey GU3 1LU to Pwg House, First Floor 85-87 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon SN6 8TY on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Rajinder Thapar as a director on 2022-01-14

View Document

25/01/2225 January 2022 Appointment of Mr Charles James Fox as a director on 2022-01-14

View Document

25/01/2225 January 2022 Appointment of Mr Jay Pengelly as a director on 2022-01-14

View Document

25/01/2225 January 2022 Termination of appointment of Kenneth Paul Sauvarin as a secretary on 2022-01-14

View Document

25/01/2225 January 2022 Cessation of Thomas Patrick Scanlan as a person with significant control on 2022-01-14

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

24/04/2024 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULRICH STAHLSCHMIDT

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PATRICK SCANLAN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/174 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 1136.00

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILHAM

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK SCANLAN / 13/05/2016

View Document

09/06/169 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK SCANLAN / 01/06/2014

View Document

22/07/1522 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILHAM / 19/04/2013

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1014 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH STAHLSCHMIDT / 06/04/2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM UNIT 29, HEWITTS INDUSTRIAL ESTATE, ELMBRIDGE ROAD CRANLEIGH SURREY GU6 8LW

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KENNETH SAUVARIN / 24/05/2007

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILHAM / 24/05/2007

View Document

09/06/089 June 2008 CURREXT FROM 31/05/2008 TO 31/10/2008

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 SHARES AGREEMENT OTC

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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