PPNL SPV B10 - 1 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mark Weedon. Termination date: 2023-12-18. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Address. New address: C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL. Old address: C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England. 2023-07-28 View Report
Officers. Termination date: 2023-07-03. Officer name: Warren Brian Bath. 2023-07-11 View Report
Confirmation statement. Statement with updates. 2022-12-07 View Report
Officers. Change date: 2022-11-24. Officer name: Mr Mark Weedon. 2022-12-06 View Report
Officers. Termination date: 2022-10-03. Officer name: Robert Aidan Owain Weaver. 2022-10-10 View Report
Officers. Appointment date: 2022-09-09. Officer name: Mr Mark Weedon. 2022-09-09 View Report
Accounts. Accounts type total exemption full. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2021-12-22 View Report
Address. New address: C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP. Old address: 180 Borough High Street London SE1 1LB England. 2021-11-17 View Report
Officers. Officer name: Mr Robert Aidan Owain Weaver. Change date: 2021-11-16. 2021-11-16 View Report
Officers. Officer name: Mr Hiren Patel. Change date: 2021-11-16. 2021-11-16 View Report
Officers. Change date: 2021-11-16. Officer name: Mr Warren Brian Bath. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-06-24 View Report
Confirmation statement. Statement with updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-06-17 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Officers. Change date: 2019-11-24. Officer name: Mr Robert Aidan Owain Weaver. 2020-01-02 View Report
Officers. Change date: 2020-01-02. Officer name: Mr Robert Aidan Owain Weaver. 2020-01-02 View Report
Officers. Officer name: Mr Warren Brian Bath. Change date: 2019-11-24. 2020-01-02 View Report
Officers. Officer name: Mr Warren Brian Bath. Change date: 2019-11-24. 2020-01-02 View Report
Officers. Officer name: David Williams. Termination date: 2019-11-07. 2019-11-07 View Report
Officers. Appointment date: 2019-11-07. Officer name: Mr Hiren Patel. 2019-11-07 View Report
Accounts. Accounts type total exemption full. 2019-09-28 View Report
Confirmation statement. Statement with updates. 2018-12-12 View Report
Officers. Officer name: Mr David Williams. Change date: 2018-12-12. 2018-12-12 View Report
Officers. Officer name: Mr Robert Aidan Owain Weaver. Change date: 2018-12-12. 2018-12-12 View Report
Persons with significant control. Change date: 2018-11-01. Psc name: Ppnl Spv B10 Limited. 2018-12-12 View Report
Officers. Change date: 2018-11-01. Officer name: Mr Warren Brian Bath. 2018-12-12 View Report
Address. New address: 180 Borough High Street London SE1 1LB. 2018-11-28 View Report
Address. Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom. New address: 180 Borough High Street London SE1 1LB. 2018-11-28 View Report
Address. New address: 27 Old Gloucester Street London WC1N 3AX. Old address: 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom. Change date: 2018-11-28. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-09-29 View Report
Address. New address: 15 Bishopsgate Floor 3 London EC2N 3AR. Old address: 71 Queen Victoria Street London EC4V 4AY England. Change date: 2018-01-15. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-12-06 View Report
Accounts. Accounts type total exemption full. 2017-08-25 View Report
Officers. Termination date: 2017-02-23. Officer name: Liberty Rebecca Davey. 2017-03-09 View Report
Officers. Officer name: Glassmill Limited. Termination date: 2017-02-23. 2017-03-09 View Report
Officers. Officer name: Coles Ridge Limited. Termination date: 2017-02-23. 2017-03-09 View Report
Officers. Appointment date: 2017-02-23. Officer name: Warren Bath. 2017-03-09 View Report
Officers. Officer name: Mr Robert Aidan Owain Weaver. Appointment date: 2017-02-23. 2017-03-09 View Report
Officers. Officer name: David Williams. Appointment date: 2017-02-23. 2017-03-09 View Report
Address. New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT. 2017-02-27 View Report
Accounts. Change account reference date company previous extended. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Capital. Description: Statement by Directors. 2016-11-17 View Report
Capital. Capital statement capital company with date currency figure. 2016-11-17 View Report
Insolvency. Description: Solvency Statement dated 24/08/16. 2016-11-17 View Report