Advanced company searchLink opens in new window

PPD UK HOLDINGS LIMITED

Company number 03216756

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)
23 Apr 2024 AP01 Appointment of Georgina Adams Green as a director on 18 April 2024
19 Apr 2024 AP01 Appointment of Alison Jane Starr as a director on 18 April 2024
19 Apr 2024 TM01 Termination of appointment of David John Norman as a director on 18 April 2024
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
18 Jul 2023 AA Full accounts made up to 31 December 2022
25 May 2023 TM01 Termination of appointment of Julia Mary James as a director on 24 May 2023
06 Apr 2023 AP01 Appointment of David John Norman as a director on 29 March 2023
06 Apr 2023 TM01 Termination of appointment of Richard Stuart Harris as a director on 29 March 2023
06 Apr 2023 AP01 Appointment of Syed Waqas Ahmed as a director on 29 March 2023
06 Apr 2023 AP01 Appointment of Euan Daney Ross Cameron as a director on 29 March 2023
06 Apr 2023 AP01 Appointment of Anthony Hugh Smith as a director on 29 March 2023
30 Nov 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 November 2022
30 Nov 2022 AP03 Appointment of Rhona Gregg as a secretary on 29 November 2022
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 14,960
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2022 AA Full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
02 Feb 2022 TM01 Termination of appointment of Roger Stephen Newbery as a director on 1 February 2022
06 Jan 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Jan 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Oct 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
18 Feb 2021 AA Full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
15 May 2020 TM02 Termination of appointment of Christopher David Neild as a secretary on 19 March 2020