Advanced company searchLink opens in new window

PPNL SPV 4 LIMITED

Company number 09307538

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)
25 Jun 2019 AP01 Appointment of Mr David Williams as a director on 25 June 2019
28 Nov 2018 AD03 Register(s) moved to registered inspection location 180 Borough High Street London SE1 1LB
28 Nov 2018 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 180 Borough High Street London SE1 1LB
28 Nov 2018 AD01 Registered office address changed from 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 28 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 PSC05 Change of details for Property Partner Nominee Limited as a person with significant control on 1 January 2018
12 Nov 2018 CH02 Director's details changed for Coles Ridge Limited on 1 January 2018
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 15 Bishopsgate Floor 3 London EC2N 3AR on 15 January 2018
22 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 CH01 Director's details changed for Miss Liberty Rebecca Davey on 4 May 2017
14 Mar 2017 CH02 Director's details changed for Coles Ridge Limited on 14 March 2017
14 Mar 2017 CH02 Director's details changed for Coles Ridge Limited on 14 March 2017
23 Feb 2017 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
10 Jan 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
16 Nov 2016 SH20 Statement by Directors
16 Nov 2016 SH19 Statement of capital on 16 November 2016
  • GBP 1
16 Nov 2016 CAP-SS Solvency Statement dated 24/08/16
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 24/08/2016
23 Sep 2016 SH06 Cancellation of shares. Statement of capital on 16 August 2016
  • GBP 1.000000
23 Sep 2016 SH03 Purchase of own shares.
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2016 SH08 Change of share class name or designation