Advanced company searchLink opens in new window

PPNL SPV B68 - 1 LIMITED

Company number 10605570

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)
20 May 2024 AA Total exemption full accounts made up to 31 December 2023
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
07 Feb 2024 AP01 Appointment of Mr Martin Mcananey as a director on 22 December 2023
07 Feb 2024 TM01 Termination of appointment of Mark Weedon as a director on 22 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 AD02 Register inspection address has been changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL
11 Jul 2023 TM01 Termination of appointment of Warren Brian Bath as a director on 3 July 2023
09 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
08 Feb 2023 CH01 Director's details changed for Mr Mark Weedon on 6 February 2023
23 Oct 2022 TM01 Termination of appointment of Robert Aidan Owain Weaver as a director on 3 October 2022
12 Sep 2022 AP01 Appointment of Mr Mark Weedon as a director on 9 September 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with updates
18 Mar 2022 AD02 Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP
18 Mar 2022 CH01 Director's details changed for Mr Robert Aidan Owain Weaver on 6 February 2022
18 Mar 2022 CH01 Director's details changed for Mr Hiren Patel on 6 February 2022
18 Mar 2022 CH01 Director's details changed for Mr Warren Brian Bath on 6 February 2022
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 SH19 Statement of capital on 29 June 2020
  • GBP 1.00
29 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 08/06/2020
29 Jun 2020 SH20 Statement by Directors
29 Jun 2020 CAP-SS Solvency Statement dated 08/06/20
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates