PPNL SPV B73 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.10698988
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

PPNL SPV B73 LIMITED is an active private limited company with number 10698988. It was incorporated 7 years, 3 months, 6 days ago, on 30 March 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Weedon

Termination date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mcananey

Appointment date: 2023-12-22

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jul 2023

Category: Address

Type: AD02

Old address: C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP England

New address: C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Mr Mark Weedon

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Aidan Owain Weaver

Termination date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Weedon

Appointment date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Aidan Owain Weaver

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiren Patel

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glassmill Limited

Termination date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liberty Rebecca Davey

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jun 2021

Category: Address

Type: AD02

Old address: 180 Borough High Street London SE1 1LB England

New address: C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-01

Psc name: Property Partner Nominee Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2018

Category: Address

Type: AD03

New address: 180 Borough High Street London SE1 1LB

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-11-30

Officer name: Coles Ridge Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Nov 2018

Category: Address

Type: AD02

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-24

Old address: 71 Queen Victoria Street London EC4V 4AY United Kingdom

New address: 15 Bishopsgate Floor 3 London EC2N 3AR

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Miss Liberty Rebecca Davey

Documents

View document PDF

Change sail address company with new address

Date: 04 Apr 2017

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE OF FADES BARBER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11846835
Status:ACTIVE
Category:Private Limited Company

DEANS WHARF MANAGEMENT LIMITED

KEEPERS HOUSE DEANS WHARF,THELWALL,WA4 2GT

Number:07415428
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FFF CAPITAL LIMITED

36 TOWNSHEND ROAD,LONDON,NW8 6LE

Number:10283327
Status:ACTIVE
Category:Private Limited Company

HPK CONSULTING LIMITED

40/42 HIGH STREET,ESSEX,CM9 5PN

Number:04449695
Status:ACTIVE
Category:Private Limited Company

KCC-TECH LTD.

272 BATH STREET,GLASGOW,G2 4JR

Number:SC558370
Status:ACTIVE
Category:Private Limited Company

MSS TAX ADVISORY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10438057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source