PP TRUSTEES LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Chris James Borley as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Craig Fitzsimons as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Ms Kim Teresa Goddard as a director on 2025-01-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

28/11/2228 November 2022 Change of details for Bright Square Pensions Limited as a person with significant control on 2022-11-28

View Document

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

View Document

15/02/2215 February 2022 Termination of appointment of Jo French as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / FUSION SIPP LIMITED / 07/12/2018

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS JO FRENCH

View Document

13/08/1913 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM SUSSEX HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RQ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

03/01/183 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

29/11/1729 November 2017 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