PPF GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

04/10/244 October 2024 Registration of charge 096580620007, created on 2024-09-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

05/06/235 June 2023 Registration of charge 096580620006, created on 2023-05-30

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2230 March 2022 Cessation of Timothy Watts as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Pertemps Jobshop Limited as a person with significant control on 2022-03-30

View Document

09/11/219 November 2021 Satisfaction of charge 096580620004 in full

View Document

05/11/215 November 2021 Satisfaction of charge 096580620003 in full

View Document

05/11/215 November 2021 Satisfaction of charge 096580620002 in full

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIT 9-14 HOMEFARM LUTON HOO ESTATE LUTON LU1 3TD ENGLAND

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT ENGLAND

View Document

14/07/1614 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM UNIT 9-14 HOMEFARM LUTON HOO ESTATE LUTON LU1 3TD UNITED KINGDOM

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT STEPHEN THOMPSON / 08/06/2016

View Document

05/05/165 May 2016 ADOPT ARTICLES 12/04/2016

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR KENT STEPHEN THOMPSON

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOWITT

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RISBRIDGER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RODGERS

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE DAVIS

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MR NIGEL JOHN DUDLEY

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH CHURCHHOUSE

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR STEPHEN CARLO MOGANO

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUYTON

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM WEST

View Document

20/04/1620 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096580620001

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096580620003

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096580620002

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096580620004

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096580620001

View Document

08/01/168 January 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

02/12/152 December 2015 06/11/15 STATEMENT OF CAPITAL GBP 116060.00

View Document

30/11/1530 November 2015 ADOPT ARTICLES 05/11/2015

View Document

19/11/1519 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED CROSSCO (1401) LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PASS

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ANDREW JOHN RODGERS

View Document

06/08/156 August 2015 DIRECTOR APPOINTED GEORGE MARK HOWITT

View Document

06/08/156 August 2015 DIRECTOR APPOINTED STEPHEN ANDREW RISBRIDGER

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR PETER JAMES HOWITT

View Document

06/08/156 August 2015 DIRECTOR APPOINTED KEITH FREDERICK CHURCHHOUSE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED NICHOLAS JOHN GUYTON

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ANDREW WALDRON

View Document

06/08/156 August 2015 DIRECTOR APPOINTED STEVE DAVIS

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

25/06/1525 June 2015 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