Advanced company searchLink opens in new window

PPNL SPV B1 - 2 LIMITED

Company number 09664830

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)
10 Feb 2024 AP01 Appointment of Mr Martin Mcananey as a director on 22 December 2023
10 Feb 2024 TM01 Termination of appointment of Mark Weedon as a director on 22 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 AD02 Register inspection address has been changed from C/O Emmaus Chartered Accountants Westmead House GU14 7LP Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
04 Jul 2023 CH01 Director's details changed for Mr Mark Weedon on 1 July 2023
10 Oct 2022 TM01 Termination of appointment of Robert Aidan Owain Weaver as a director on 3 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 AP01 Appointment of Mr Mark Weedon as a director on 9 September 2022
21 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
21 Jul 2022 CH01 Director's details changed for Mr Robert Aidan Owain Weaver on 1 July 2022
01 Feb 2022 TM01 Termination of appointment of Glassmill Limited as a director on 1 December 2021
01 Feb 2022 AP01 Appointment of Mr Robert Aidan Owain Weaver as a director on 1 December 2021
01 Feb 2022 TM01 Termination of appointment of Liberty Rebecca Davey as a director on 1 December 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
12 Jul 2021 AD02 Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Westmead House GU14 7LP Farnborough Hampshire GU14 7LP
09 Jul 2021 CH01 Director's details changed for Mr Hiren Patel on 1 July 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 AP01 Appointment of Mr Hiren Patel as a director on 8 June 2020
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 CH02 Director's details changed for Coles Ridge Limited on 1 January 2019
18 Jul 2019 PSC05 Change of details for Property Partner Nominee Limited as a person with significant control on 1 January 2019
18 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates