About

Registered Number: 06382975
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 40 St. Pauls Square, Birmingham, B3 1FQ,

 

Ppce Group Ltd was setup in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ppce Group Ltd. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Stuart 22 August 2018 24 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 02 March 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 25 February 2020
AP01 - Appointment of director 07 February 2020
PSC05 - N/A 07 February 2020
AD01 - Change of registered office address 05 February 2020
RESOLUTIONS - N/A 30 January 2020
MR04 - N/A 06 December 2019
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 02 September 2019
CH01 - Change of particulars for director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
RESOLUTIONS - N/A 22 May 2019
MR01 - N/A 07 May 2019
AD01 - Change of registered office address 17 October 2018
AP01 - Appointment of director 16 October 2018
PSC05 - N/A 16 October 2018
TM01 - Termination of appointment of director 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 24 September 2018
AP03 - Appointment of secretary 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
PSC05 - N/A 02 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2018
CS01 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
PSC02 - N/A 13 October 2017
RP04AR01 - N/A 11 October 2017
AR01 - Annual Return 28 September 2017
RESOLUTIONS - N/A 18 September 2017
SH06 - Notice of cancellation of shares 18 September 2017
SH03 - Return of purchase of own shares 18 September 2017
SH03 - Return of purchase of own shares 18 September 2017
RESOLUTIONS - N/A 11 September 2017
RESOLUTIONS - N/A 11 September 2017
SH01 - Return of Allotment of shares 07 September 2017
AA - Annual Accounts 05 September 2017
MR01 - N/A 05 September 2017
SH01 - Return of Allotment of shares 18 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2017
SH08 - Notice of name or other designation of class of shares 18 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
MR04 - N/A 16 January 2016
MR01 - N/A 18 December 2015
AR01 - Annual Return 28 October 2015
MR01 - N/A 14 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 August 2014
SH08 - Notice of name or other designation of class of shares 26 November 2013
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 19 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 27 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 16 February 2009
RESOLUTIONS - N/A 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
123 - Notice of increase in nominal capital 12 February 2009
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 17 September 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
SA - Shares agreement 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
123 - Notice of increase in nominal capital 29 January 2008
395 - Particulars of a mortgage or charge 13 December 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 30 August 2017 Outstanding

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 01 September 2015 Fully Satisfied

N/A

Debenture 28 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.