PPC HOSPITALITY (UK) COMPANY LIMITED
Company number 01958053
- Company Overview for PPC HOSPITALITY (UK) COMPANY LIMITED (01958053)
- Filing history for PPC HOSPITALITY (UK) COMPANY LIMITED (01958053)
- People for PPC HOSPITALITY (UK) COMPANY LIMITED (01958053)
- Charges for PPC HOSPITALITY (UK) COMPANY LIMITED (01958053)
- More for PPC HOSPITALITY (UK) COMPANY LIMITED (01958053)
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) |
---|---|---|---|
23 Jun 2025 | CS01 | Confirmation statement made on 9 June 2025 with updates | |
19 Jun 2025 | TM01 | Termination of appointment of Warunya Punawakul as a director on 16 June 2025 | |
05 Jun 2025 | AP01 | Appointment of Siok Theng Leow as a director on 20 May 2025 | |
04 Jun 2025 | AP01 | Appointment of Iqbal Jumabhoy as a director on 20 May 2025 | |
04 Jun 2025 | TM01 | Termination of appointment of Hansa Susayan as a director on 20 May 2025 | |
04 Jun 2025 | AP01 | Appointment of Weerachai Amornrat-Tana as a director on 20 May 2025 | |
04 Jun 2025 | TM01 | Termination of appointment of Wanida Suksuwan as a director on 20 May 2025 | |
08 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Sep 2024 | MR01 | Registration of charge 019580530012, created on 19 September 2024 | |
12 Aug 2024 | PSC05 | Change of details for Dtp Finance Number 1 Limited as a person with significant control on 12 August 2024 | |
12 Aug 2024 | CERTNM |
Company name changed dtp hospitality uk LIMITED\certificate issued on 12/08/24
|
|
24 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Aug 2023 | PSC05 | Change of details for Dtp Finance Number 1 Limited as a person with significant control on 7 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 7 August 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
31 Mar 2023 | CH01 | Director's details changed for Ms Warunya Punawakul on 24 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Ms Wanida Suksuwan on 24 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Hansa Susayan on 24 March 2023 | |
24 Mar 2023 | PSC05 | Change of details for Dtp Finance Number 1 Limited as a person with significant control on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Queens Court 9 -17 Eastern Road Romford Essex. RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 24 March 2023 | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
01 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates |