About

Registered Number: 05258188
Date of Incorporation: 13/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, B45 9PZ

 

Ppp Infrastructure Management Ltd was registered on 13 October 2004, it's status is listed as "Active". Shelfco (No3011) Limited (To Be Renamed Mill Group Services Limited) is listed as a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELFCO (NO3011) LIMITED (TO BE RENAMED MILL GROUP SERVICES LIMITED) 20 December 2004 25 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 31 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 April 2014
AUD - Auditor's letter of resignation 25 April 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 07 February 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 21 May 2012
AA01 - Change of accounting reference date 13 December 2011
AR01 - Annual Return 01 December 2011
TM02 - Termination of appointment of secretary 07 June 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP04 - Appointment of corporate secretary 03 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AD01 - Change of registered office address 20 April 2011
AUD - Auditor's letter of resignation 19 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
RESOLUTIONS - N/A 13 April 2010
SH06 - Notice of cancellation of shares 13 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2010
SH19 - Statement of capital 13 April 2010
CAP-SS - N/A 13 April 2010
CERTNM - Change of name certificate 12 April 2010
CONNOT - N/A 12 April 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 29 December 2009
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
RESOLUTIONS - N/A 24 November 2008
363a - Annual Return 07 November 2008
AUD - Auditor's letter of resignation 04 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
RESOLUTIONS - N/A 13 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
225 - Change of Accounting Reference Date 29 January 2008
287 - Change in situation or address of Registered Office 28 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 05 May 2006
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
225 - Change of Accounting Reference Date 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
CERTNM - Change of name certificate 04 January 2005
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.