Advanced company searchLink opens in new window

PPP TAKING CARE LIMITED

Company number 01488490

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)
18 Nov 2016 AP01 Appointment of Mrs Wendy Barbara Darling as a director on 1 November 2016
18 Nov 2016 AP01 Appointment of Mr Keith George Gibbs as a director on 1 November 2016
18 Nov 2016 AD01 Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 5 Old Broad Street London EC2N 1AD on 18 November 2016
18 Nov 2016 TM01 Termination of appointment of Simon John Waugh as a director on 11 November 2016
18 Nov 2016 TM01 Termination of appointment of Dianne Michelle Jeffrey as a director on 1 November 2016
18 Nov 2016 TM01 Termination of appointment of Rajeev Arya as a director on 1 November 2016
18 Nov 2016 TM02 Termination of appointment of Agnes Lynch as a secretary on 1 November 2016
20 Jul 2016 AP03 Appointment of Agnes Lynch as a secretary on 25 March 2016
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 151,000
08 Jan 2016 TM01 Termination of appointment of Myles Jonathan Edwards as a director on 31 December 2015
08 Jan 2016 TM01 Termination of appointment of Gordon George Morris as a director on 31 December 2015
18 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 151,000
04 Jul 2015 AA Full accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 151,000
13 Aug 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 AP01 Appointment of Simon John Waugh as a director on 19 September 2013
04 Apr 2014 AP01 Appointment of Lee Hallam as a director
04 Apr 2014 AP01 Appointment of Rajeev Arya as a director
05 Feb 2014 AUD Auditor's resignation
03 Feb 2014 MISC Section 519
02 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 151,000
02 Oct 2013 AA Full accounts made up to 31 March 2013
17 Jun 2013 TM01 Termination of appointment of Timothy Ablett as a director
18 Feb 2013 TM01 Termination of appointment of Charles Scott as a director
18 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders