PPFC LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Director's details changed for Mr Paul Haigney on 2023-03-12

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

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

View Accounts

23/09/2223 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

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HAIGNEY / 09/02/2017

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED PEAK PERFORMANCE FITNESS CENTRES LTD CERTIFICATE ISSUED ON 11/03/19

View Document

08/03/198 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MILES LEESON

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079202840001

View Document

23/01/1723 January 2017 02/06/16 STATEMENT OF CAPITAL GBP 133500

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES EDWARD LEESON / 20/01/2017

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079202840002

View Document

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/04/1411 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079202840001

View Document

17/01/1417 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED PEAK PERFORMANCE GYM TORQUAY LTD CERTIFICATE ISSUED ON 17/01/14

View Document

13/01/1413 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 60000

View Document

13/01/1413 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR PAUL HAIGNEY

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 SOLVENCY STATEMENT DATED 17/12/13

View Document

19/12/1319 December 2013 REDUCE ISSUED CAPITAL 17/12/2013

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 30600

View Document

19/12/1319 December 2013 STATEMENT BY DIRECTORS

View Document

18/12/1318 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

18/12/1318 December 2013 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM GLENCOE 3A SPRINGFIELD PARK BUCKFASTLEIGH DEVON TQ11 0LL ENGLAND

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 1 WOODLAND CLOSE TORQUAY TQ2 7BD UNITED KINGDOM

View Document

03/03/133 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1223 January 2012 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