PPGH TOPCO LIMITED - SOUTH NORMANTON


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

Description Filing date
Officers. Appointment date: 2024-01-17. Officer name: Miss Lily Colette Jaskowiak. 2024-01-19 View Report
Officers. Officer name: Nicholas De Burgh Carter. Termination date: 2024-01-17. 2024-01-19 View Report
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Change account reference date company previous extended. 2023-11-09 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Mortgage. Charge number: 129673330001. 2023-05-09 View Report
Accounts. Change account reference date company previous shortened. 2023-03-16 View Report
Officers. Officer name: Miss Sarah Strachan. Appointment date: 2022-11-17. 2023-03-16 View Report
Accounts. Change account reference date company previous shortened. 2023-01-12 View Report
Confirmation statement. Statement with updates. 2022-11-24 View Report
Persons with significant control. Psc name: Autumn Group Limited. Notification date: 2022-09-27. 2022-09-30 View Report
Persons with significant control. Psc name: Kevin Albert Sammons. Cessation date: 2022-09-27. 2022-09-30 View Report
Persons with significant control. Cessation date: 2022-09-27. Psc name: Andrew James Crawford. 2022-09-30 View Report
Officers. Officer name: Mr Gautam Chhabra. Appointment date: 2022-09-27. 2022-09-29 View Report
Officers. Appointment date: 2022-09-27. Officer name: Mr Nicholas De Burgh Carter. 2022-09-29 View Report
Officers. Termination date: 2022-09-27. Officer name: Kevin Albert Sammons. 2022-09-29 View Report
Officers. Termination date: 2022-09-27. Officer name: Kevin Albert Sammons. 2022-09-29 View Report
Accounts. Accounts type total exemption full. 2022-08-23 View Report
Persons with significant control. Change date: 2021-06-24. Psc name: Mr Kevin Albert Sammons. 2022-08-10 View Report
Persons with significant control. Notification date: 2021-06-24. Psc name: Andrew James Crawford. 2022-08-10 View Report
Resolution. Description: Resolutions. 2022-01-19 View Report
Incorporation. Memorandum articles. 2021-12-07 View Report
Resolution. Description: Resolutions. 2021-12-07 View Report
Confirmation statement. Statement with updates. 2021-12-01 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-30 View Report
Capital. Description: Statement by Directors. 2021-11-30 View Report
Insolvency. Description: Solvency Statement dated 26/11/21. 2021-11-30 View Report
Resolution. Description: Resolutions. 2021-11-30 View Report
Accounts. Accounts type dormant. 2021-09-03 View Report
Capital. Date: 2021-06-24. 2021-07-31 View Report
Capital. Capital name of class of shares. 2021-07-31 View Report
Resolution. Description: Resolutions. 2021-07-31 View Report
Resolution. Description: Resolutions. 2021-07-31 View Report
Resolution. Description: Resolutions. 2021-07-31 View Report
Resolution. Description: Resolutions. 2021-07-31 View Report
Incorporation. Memorandum articles. 2021-07-31 View Report
Capital. Capital variation of rights attached to shares. 2021-07-30 View Report
Capital. Capital allotment shares. 2021-07-16 View Report
Mortgage. Charge number: 129673330001. Charge creation date: 2020-12-07. 2020-12-08 View Report
Accounts. Change account reference date company current shortened. 2020-10-22 View Report
Incorporation. Capital: GBP 1 2020-10-22 View Report