PP TRUSTEES LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Appointment of Mr Chris James Borley as a director on 2025-01-31 |
31/01/2531 January 2025 | Termination of appointment of Craig Fitzsimons as a director on 2025-01-31 |
31/01/2531 January 2025 | Appointment of Ms Kim Teresa Goddard as a director on 2025-01-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
29/08/2429 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
05/09/235 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
28/11/2228 November 2022 | Change of details for Bright Square Pensions Limited as a person with significant control on 2022-11-28 |
28/11/2228 November 2022 | Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Broadlands Business Campus Langhurst Wood Road Horsham West Sussex RH12 4QP on 2022-11-28 |
15/02/2215 February 2022 | Termination of appointment of Jo French as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
18/10/2118 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / FUSION SIPP LIMITED / 07/12/2018 |
04/09/194 September 2019 | DIRECTOR APPOINTED MRS JO FRENCH |
13/08/1913 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM SUSSEX HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RQ UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
03/01/183 January 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
29/11/1729 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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