PPNL SPV B47 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/02/2410 February 2024 Termination of appointment of Mark Weedon as a director on 2023-12-22

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

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

27/09/2327 September 2023 Micro company 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 Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Mark Weedon on 2022-11-22

View Document

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

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Glassmill Limited as a director on 2021-11-01

View Document

27/04/2227 April 2022 Appointment of Mr Hiren Patel as a director on 2021-11-01

View Document

27/04/2227 April 2022 Appointment of Mr Robert Aidan Owain Weaver as a director on 2021-11-01

View Document

27/04/2227 April 2022 Termination of appointment of Liberty Rebecca Davey as a director on 2021-11-01

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

16/11/2116 November 2021 Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / PROPERTY PARTNER NOMINEE LIMITED / 01/11/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 SAIL ADDRESS CHANGED FROM: 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT UNITED KINGDOM

View Document

28/11/1828 November 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COLES RIDGE LIMITED / 22/11/2018

View Document

28/11/1828 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

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

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/08/1823 August 2018 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

21/01/1821 January 2018 REGISTERED OFFICE CHANGED ON 21/01/2018 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY UNITED KINGDOM

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 1

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIBERTY REBECCA DAVEY / 04/05/2017

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

13/01/1713 January 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

23/11/1623 November 2016 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