Advanced company searchLink opens in new window

PPD GLOBAL LTD

Company number 01564604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
26 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Brainard Judd Hartman on 31 August 2008
25 Oct 2011 CH03 Secretary's details changed for Christopher David Neild on 24 February 2011
25 Oct 2011 CH01 Director's details changed for Christopher David Neild on 24 February 2011
08 Jul 2011 CH01 Director's details changed for Peter Frederick Summerfield on 8 July 2011
27 Jun 2011 AA Full accounts made up to 31 December 2010
20 Jun 2011 AP01 Appointment of Roger Stephen Newbery as a director
20 Jun 2011 AP01 Appointment of Peter Frederick Summerfield as a director
20 Jun 2011 TM01 Termination of appointment of Sebastian Pacios Merino as a director
20 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
17 Aug 2010 AA Full accounts made up to 31 December 2009
22 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
28 Sep 2009 AA Full accounts made up to 31 December 2008
12 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to act as trustees, section 175 quoted 30/09/2008
31 Oct 2008 363a Return made up to 04/10/08; full list of members
11 Aug 2008 288b Appointment terminate, director and secretary helen ruth bull logged form
11 Aug 2008 288a Secretary appointed christopher david neild
08 Aug 2008 288a Director appointed sebastian pacios merino
03 Jun 2008 AA Full accounts made up to 31 December 2007
26 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Nov 2007 288a New director appointed
06 Nov 2007 395 Particulars of mortgage/charge
02 Nov 2007 AA Full accounts made up to 31 December 2006