PPNL SPV B37 - 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

10/02/2410 February 2024 Appointment of Mr Martin Mcananey as a director on 2023-12-22

View Document

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

View Accounts

18/12/2318 December 2023 Termination of appointment of Mark Weedon as a director on 2023-12-18

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Register inspection address has been changed from C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road GU15 3HL Camberley Surrey GU15 3HL

View Document

11/07/2311 July 2023 Termination of appointment of Warren Brian Bath as a director on 2023-07-03

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

20/03/2320 March 2023 Director's details changed for Mr Mark Weedon on 2023-03-16

View Document

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

View Accounts

17/10/2217 October 2022 Termination of appointment of Robert Aidan Owain Weaver as a director on 2022-10-03

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-03-16 with updates

View Document

18/06/2118 June 2021 Register inspection address has been changed from Westmead House Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP

View Document

17/06/2117 June 2021 Register inspection address has been changed from 180 Borough High Street London SE1 1LB United Kingdom to Westmead House Westmead House Westmead Farnborough Hampshire GU14 7LP

View Document

16/06/2116 June 2021 Director's details changed for Mr Robert Aidan Owain Weaver on 2021-03-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Warren Brian Bath on 2021-03-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Hiren Patel on 2021-03-16

View Document

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

View Accounts

19/08/2019 August 2020 02/01/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIDAN OWAIN WEAVER / 01/01/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / PPNL SPV B37 LIMITED / 01/01/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIAN BATH / 01/01/2020

View Document

10/01/2010 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 1.00

View Document

10/01/2010 January 2020 SOLVENCY STATEMENT DATED 02/01/20

View Document

10/01/2010 January 2020 REDUCTION OF SHARE PREMIUM ACCOUNT 02/01/2020

View Document

02/01/202 January 2020 Annual accounts for year ending 02 Jan 2020

View Accounts

07/11/197 November 2019 DIRECTOR APPOINTED MR HIREN PATEL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / PPNL SPV B37 LIMITED / 01/11/2018

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 15 BISHOPSGATE FLOOR 3 LONDON EC2N 3AR UNITED KINGDOM

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIDAN OWAIN WEAVER / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIAN BATH / 28/11/2018

View Document

20/11/1820 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/11/1820 November 2018 SAIL ADDRESS CHANGED FROM: 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT UNITED KINGDOM

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED DAVID WILLIAMS

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR ROBERT AIDAN OWAIN WEAVER

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED WARREN BATH

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR COLES RIDGE LIMITED

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR LIBERTY DAVEY

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR GLASSMILL LIMITED

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

12/01/1712 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100699760002

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100699760001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 1 FORE STREET LONDON EC2Y 5EJ UNITED KINGDOM

View Document

17/03/1617 March 2016 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