PP REALISATIONS 2024 LTD
Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Statement of affairs |
11/11/2411 November 2024 | Appointment of a voluntary liquidator |
11/11/2411 November 2024 | Resolutions |
06/11/246 November 2024 | Registered office address changed from Bicester Innovation Centre 110 Commerce House Telford Road Bicester Oxfordshire OX26 4LD England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-11-06 |
11/07/2411 July 2024 | Certificate of change of name |
31/01/2431 January 2024 | Change of details for Personas Group Limited as a person with significant control on 2024-01-29 |
31/01/2431 January 2024 | Change of details for Personas Group Limited as a person with significant control on 2024-01-29 |
29/01/2429 January 2024 | Change of details for Paterson Holdings Limited as a person with significant control on 2024-01-29 |
29/01/2429 January 2024 | Registered office address changed from Sovereign Court 215 Witan Gate East Milton Keynes Buckinghamshire MK9 2HP England to Bicester Innovation Centre 110 Commerce House Telford Road Bicester Oxfordshire OX26 4LD on 2024-01-29 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Registered office address changed from 6 Cholswell Court Shippon Abingdon Oxon OX13 6HX United Kingdom to Sovereign Court 215 Witan Gate East Milton Keynes Buckinghamshire MK9 2HP on 2022-12-19 |
19/12/2219 December 2022 | Accounts for a small company made up to 2022-03-31 |
19/12/2219 December 2022 | Director's details changed for Mr Matthew James Evans on 2022-12-19 |
19/12/2219 December 2022 | Director's details changed for Mrs Joyce Suzanne Sutton on 2022-12-19 |
19/12/2219 December 2022 | Change of details for Paterson Holdings Limited as a person with significant control on 2022-12-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
20/06/2120 June 2021 | Full accounts made up to 2020-03-31 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR TRACEY CAMPBELL |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARRISH |
10/01/1910 January 2019 | DIRECTOR APPOINTED MR GEOFFREY RICHARD PARRISH |
09/10/189 October 2018 | CESSATION OF MATTHEW JAMES EVANS AS A PSC |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATERSON HOLDINGS LIMITED |
09/10/189 October 2018 | 09/10/18 STATEMENT OF CAPITAL GBP 100 |
02/10/182 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114379480003 |
23/08/1823 August 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114379480002 |
06/08/186 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114379480001 |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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