PPM HOLDINGS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Application to strike the company off the register

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CESSATION OF TRILLIUM GROUP LIMITED AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRILLIUM HOLDINGS LIMITED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

06/04/176 April 2017 SHARE PREMIUM ACCOUNT REDUCED TO £1.00 03/04/2017

View Document

06/04/176 April 2017 STATEMENT BY DIRECTORS

View Document

06/04/176 April 2017 SOLVENCY STATEMENT DATED 03/04/17

View Document

06/04/176 April 2017 REDUCE ISSUED CAPITAL 03/04/2017

View Document

06/04/176 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1.00

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM GROUP LIMITED

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM HOLDINGS LIMITED

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 4684

View Document

14/06/1614 June 2016 STATEMENT BY DIRECTORS

View Document

14/06/1614 June 2016 REDUCTION OF SHARE PREMIUM ACCOUNT 02/06/2016

View Document

14/06/1614 June 2016 SOLVENCY STATEMENT DATED 02/06/16

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/146 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 4684

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM FROST

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FROST / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES TRILLIUM LIMITED / 26/01/2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROST

View Document

09/02/099 February 2009 DIRECTOR APPOINTED WARREN PERSKY

View Document

09/02/099 February 2009 SECRETARY APPOINTED WILLIAM FROST

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED WILLIAM FROST

View Document

16/10/0816 October 2008 ADOPT ARTICLES 30/09/2008

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 S366A DISP HOLDING AGM 29/09/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9816 July 1998 COMPANY NAME CHANGED TRILLIUM GROUP LIMITED CERTIFICATE ISSUED ON 17/07/98

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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