P.P. Group Holdings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 26, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LUPFAW 238 LIMITED

Details

Company type Private Limited Company, Active
Company Number 06392393
Record last updated Saturday, October 14, 2023 10:09:17 AM UTC
Official Address 100 Henshaw Lane Yeadon Leeds West Yorkshire Ls197rz Guiseley And Rawdon
There are 15 companies registered at this street
Locality Guiseley And Rawdon
Region England
Postal Code LS197RZ
Sector Activities of head offices

Charts

Visits

P.P. GROUP HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32015-12022-122024-9012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 1, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Oct 8, 2016 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Apr 13, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Nov 3, 2014 Annual return Annual return
Financials Feb 26, 2014 Annual accounts Annual accounts
Registry Nov 4, 2013 Annual return Annual return
Registry Aug 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 10, 2013 Statement of satisfaction of a charge / full / charge no 1 6392... Statement of satisfaction of a charge / full / charge no 1 6392...
Registry Aug 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 10, 2013 Statement of satisfaction of a charge / full / charge no 1 6392... Statement of satisfaction of a charge / full / charge no 1 6392...
Financials Mar 19, 2013 Annual accounts Annual accounts
Registry Nov 5, 2012 Annual return Annual return
Registry Nov 5, 2012 Change of particulars for director Change of particulars for director
Registry Nov 5, 2012 Change of particulars for director 6392... Change of particulars for director 6392...
Registry Nov 5, 2012 Change of particulars for secretary Change of particulars for secretary
Financials May 1, 2012 Annual accounts Annual accounts
Registry Nov 7, 2011 Annual return Annual return
Financials May 27, 2011 Annual accounts Annual accounts
Registry Oct 12, 2010 Annual return Annual return
Financials Feb 23, 2010 Annual accounts Annual accounts
Registry Feb 5, 2010 Resignation of one Director Resignation of one Director
Registry Feb 3, 2010 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Nov 9, 2009 Annual return Annual return
Registry Nov 6, 2009 Change of particulars for director Change of particulars for director
Registry Nov 6, 2009 Change of particulars for director 6392... Change of particulars for director 6392...
Registry Nov 6, 2009 Change of particulars for director Change of particulars for director
Financials Apr 7, 2009 Annual accounts Annual accounts
Registry Dec 11, 2008 Annual return Annual return
Registry Dec 11, 2008 Register of members Register of members
Registry Oct 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 18, 2008 Particulars of a mortgage or charge 6392... Particulars of a mortgage or charge 6392...
Registry Oct 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 2008 Shares agreement Shares agreement
Registry Oct 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 17, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 12, 2008 Appointment of a man as Director 6392... Appointment of a man as Director 6392...
Registry Jun 12, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 12, 2008 Resignation of a director Resignation of a director
Registry Jun 12, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 10, 2008 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jun 9, 2008 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Jun 9, 2008 Memorandum of association Memorandum of association
Registry Jun 5, 2008 Company name change Company name change
Registry Jun 4, 2008 Change of name certificate Change of name certificate
Registry May 30, 2008 Change of accounting reference date Change of accounting reference date
Registry May 23, 2008 Memorandum of association Memorandum of association
Registry May 23, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 8, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)