Advanced company searchLink opens in new window

FRIENDS PPPLTC LIMITED

Company number 02561344

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)
11 Oct 2010 TM02 Termination of appointment of Jeremy Small as a secretary
11 Oct 2010 AD01 Registered office address changed from 5 Old Broad Street London EC2N 1AD on 11 October 2010
10 Sep 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Sep 2010 MAR Re-registration of Memorandum and Articles
10 Sep 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Sep 2010 RR02 Re-registration from a public company to a private limited company
06 Jul 2010 CERTNM Company name changed ppp lifetime care PLC\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-22
06 Jul 2010 CONNOT Change of name notice
14 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
26 Apr 2010 CH03 Secretary's details changed for Jeremy Peter Small on 23 April 2010
16 Mar 2010 CH01 Director's details changed for David Richard Cheeseman on 15 March 2010
01 Mar 2010 CH01 Director's details changed for Andrew John Purvis on 12 February 2010
01 Mar 2010 CH01 Director's details changed for Paul James Evans on 16 February 2010
26 Feb 2010 CH01 Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010
26 Feb 2010 CH01 Director's details changed for Francois De Meneval on 23 February 2010
23 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Jun 2009 288c Director's change of particulars / nicolas moreau / 04/06/2009
04 Jun 2009 288b Appointment terminated director colin moore
15 May 2009 363a Return made up to 23/04/09; full list of members
06 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2008 288a Director appointed david richard cheeseman
04 Aug 2008 AA Full accounts made up to 31 December 2007
07 May 2008 363a Return made up to 23/04/08; full list of members
07 Jan 2008 288b Director resigned