PPP INFRASTRUCTURE MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

08/04/228 April 2022 Appointment of Charles Baxter Brown as a director on 2022-04-08

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Jodi Lea as a director on 2021-07-31

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOGAN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GARSIDE / 09/08/2016

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/12/1510 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/02/152 February 2015 TERMINATE DIR APPOINTMENT

View Document

06/01/156 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR DENNIS MOULTON HOGAN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SARSON

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON LEEK

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

16/11/1216 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

01/12/111 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED

View Document

03/05/113 May 2011 CORPORATE SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

03/05/113 May 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN GARSIDE

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR JASON CHARLES LEEK

View Document

03/05/113 May 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR IAN JAMES SARSON

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEVEDY

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE RYAN

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORNBY

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

19/04/1119 April 2011 AUDITOR'S RESIGNATION

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR STEPHEN PAUL HORNBY

View Document

06/05/106 May 2010 DIRECTOR APPOINTED TERENCE RYAN

View Document

06/05/106 May 2010 DIRECTOR APPOINTED DAVID JASON MCEVEDY

View Document

13/04/1013 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1013 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1013 April 2010 SOLVENCY STATEMENT DATED 30/03/10

View Document

13/04/1013 April 2010 STATEMENT BY DIRECTORS

View Document

13/04/1013 April 2010 REDUCE ISSUED CAPITAL 30/03/2010

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED IIC GROUP LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/12/0929 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SYMES

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DAVID JAMES ELLIS

View Document

06/04/096 April 2009 SECRETARY APPOINTED SEMPERIAN SECRETARIAT SERVICES LIMITED

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SAUNDERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROST

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED THOMAS BENEDICT SYMES

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MICHAEL SAUNDERS

View Document

24/11/0824 November 2008 SECTION 180(4)(A) 17/11/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 AUDITOR'S RESIGNATION

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED WILLIAM FROST

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED THOMAS BENEDICT SYMES

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 6-8 OLD BOND STREET LONDON W1S 4PH

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 COMPANY NAME CHANGED SHELFCO (NO. 3009) LIMITED CERTIFICATE ISSUED ON 04/01/05

View Document

13/10/0413 October 2004 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