PPF HOUSING AND SUPPORT LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/08/2527 August 2025 NewApplication to strike the company off the register

View Document

12/01/2512 January 2025 Secretary's details changed for Ms Maideyi Kahari on 2025-01-09

View Document

10/01/2510 January 2025 Registered office address changed from Office 9, Dalton House, 60 Windsor Avenue London SW19 2RR England to Dept 5710 196 High Road Wood Green London N22 8HH on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Ms Maideyi Kahari on 2025-01-09

View Document

10/01/2510 January 2025 Director's details changed for Mr Fadzo Gumbura on 2025-01-10

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2023-11-30

View Document

30/01/2430 January 2024 Satisfaction of charge 098696150001 in full

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Certificate of change of name

View Document

07/11/237 November 2023 Registered office address changed from 4th Floor Friars House Manor House Drive Coventry CV1 2TE England to Office 9, Dalton House, 60 Windsor Avenue London SW19 2RR on 2023-11-07

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Micro company accounts made up to 2021-11-30

View Document

28/10/2228 October 2022 Registered office address changed from Cashs Business Centre Widdrington Road Coventry CV1 4PB England to 4th Floor Friars House Manor House Drive Coventry CV1 2TE on 2022-10-28

View Document

27/04/2227 April 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022 Registered office address changed from Cashs Business Centre Widdrington Road Coventry CV1 4PB England to 8 Florin Close Coventry West Midlands CV4 8GW on 2022-04-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FADZO GUMBURA

View Document

20/09/2020 September 2020 DIRECTOR APPOINTED MR FADZO GUMBURA

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 22 ENSIGN BUSINESS PARK WESTWOOD WAY COVENTRY WEST MIDLANDS CV4 8JS ENGLAND

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM CASH'S BUSINESS CENTRE CASHS BUSINESS CENTRE, WIDDRINGTON ROAD COVENTRY CV1 4PB ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098696150001

View Document

02/11/172 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 22, ENSIGN BUSINESS CENTRE, WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8JA ENGLAND

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1512 November 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