Advanced company searchLink opens in new window

PP2 LTD

Company number 07111472

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)
07 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 May 2020 AP01 Appointment of Mr William Alistair Edward Proud as a director on 1 May 2020
02 May 2020 AP01 Appointment of Ms Emily Charlotte Proud as a director on 1 May 2020
28 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
02 Dec 2016 CH03 Secretary's details changed for Mr Christopher Wilfred Fredrick Proud on 18 October 2016
02 Dec 2016 CH01 Director's details changed for Mr Christopher Wilfred Fredrick Proud on 18 October 2016
02 Dec 2016 CH01 Director's details changed for Mrs Lorraine Maria Proud on 18 October 2016
02 Dec 2016 AD01 Registered office address changed from 64 the Mount Guildford Surrey GU2 4JB England to 17a Abbot Rd Guildford Surrey GU1 3TA on 2 December 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 168,001
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AD01 Registered office address changed from Brambletye Shepherds Lane Lodsworth Horsham West Sussex GU28 9NM to 64 the Mount Guildford Surrey GU2 4JB on 3 June 2015