Advanced company searchLink opens in new window

PPH1 LIMITED

Company number 05410412

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 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
07 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
01 Feb 2011 TM01 Termination of appointment of Stuart Legassick as a director
29 Dec 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 44
21 Dec 2010 AP01 Appointment of David Cleland Maxwell as a director
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 43
29 Apr 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AA Full accounts made up to 31 December 2008
13 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
13 Apr 2010 CH02 Director's details changed for Pendragon Management Services Limited on 1 April 2010
03 Jun 2009 395 Particulars of a mortgage or charge/398 / charge no: 42
23 Apr 2009 363a Return made up to 01/04/09; full list of members
17 Feb 2009 288a Director appointed stuart legassick
02 Feb 2009 AA Full accounts made up to 31 December 2007
18 Dec 2008 288b Appointment terminated director james elton
09 May 2008 288b Appointment terminated director david forsyth
09 May 2008 288a Director appointed pendragon management services LIMITED
04 Apr 2008 363a Return made up to 01/04/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
24 Jul 2007 288b Director resigned
21 Jul 2007 288a New director appointed
19 Jul 2007 395 Particulars of mortgage/charge