PPNL SPV B85 - 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
22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Appointment of Mr Martin Mcananey as a director on 2023-12-22

View Document

12/02/2412 February 2024 Termination of appointment of Mark Weedon as a director on 2023-12-22

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 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

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

View Document

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

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

03/11/223 November 2022 Director's details changed for Mr Mark Weedon on 2022-10-17

View Document

23/10/2223 October 2022 Termination of appointment of Robert Aidan Owain Weaver as a director on 2022-10-03

View Document

30/09/2230 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

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

18/10/2118 October 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

15/10/2115 October 2021 Director's details changed for Mr Robert Aidan Owen Weaver on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Warren Brian Bath on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Hiren Patel on 2021-10-15

View Document

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

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1910 November 2019 DIRECTOR APPOINTED MR HIREN PATEL

View Document

10/11/1910 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 SOLVENCY STATEMENT DATED 29/12/18

View Document

16/01/1916 January 2019 REDUCE SHARE PREM A/C 29/12/2018

View Document

16/01/1916 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 1.00

View Document

16/01/1916 January 2019 STATEMENT BY DIRECTORS

View Document

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

View Accounts

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIDAN OWEN WEAVER / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIAN BATH / 30/11/2018

View Document

30/11/1830 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

30/11/1830 November 2018 SAIL ADDRESS CREATED

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 15 BISHOPSGATE FLOOR 3 LONDON EC2N 3AR UNITED KINGDOM

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / PPNL SPV B85 LIMITED / 01/01/2018

View Document

18/10/1818 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 1

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110192050002

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110192050001

View Document

11/02/1811 February 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

18/10/1718 October 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