Advanced company searchLink opens in new window

PPBL REALISATIONS 2017 LIMITED

Company number 05098798

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)
06 Apr 2016 MR01 Registration of charge 050987980004, created on 31 March 2016
01 Apr 2016 MR04 Satisfaction of charge 050987980003 in full
10 Jan 2016 AA Full accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
21 Nov 2014 AA Full accounts made up to 31 March 2014
06 Nov 2014 AP01 Appointment of Mr Peter Edward Shaw as a director on 1 November 2014
12 Sep 2014 TM01 Termination of appointment of Paul Alan Talbot Smith as a director on 1 September 2014
08 Jul 2014 MR01 Registration of charge 050987980003, created on 26 June 2014
28 Jun 2014 MR04 Satisfaction of charge 2 in full
17 May 2014 MR04 Satisfaction of charge 1 in full
10 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 Apr 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
16 Jan 2014 AP01 Appointment of Mr Paul Alan Talbot Smith as a director
24 Dec 2013 AA Full accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
15 Nov 2012 AP01 Appointment of Mr Andrew John Waters as a director
15 Oct 2012 AA Full accounts made up to 31 March 2012
27 Sep 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
27 Sep 2012 AP01 Appointment of Oliver John Inwards as a director
13 Sep 2012 CERTNM Company name changed quality airport parking LTD\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
13 Sep 2012 CONNOT Change of name notice
11 Jul 2012 TM01 Termination of appointment of Neville Gow as a director
18 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
20 Mar 2012 AA Full accounts made up to 31 March 2011
20 Mar 2012 AA Full accounts made up to 31 March 2010