PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED: Filings
Overview
| Company Name | PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05335770 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2024 | 18 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Iqbal Jumabhoy as a director on Sep 09, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Thitawat Asaves as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Siok Theng Leow as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Iqbal Jumabhoy as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hansa Susayan as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wanida Suksuwan as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Registration of charge 053357700038, created on Sep 30, 2024 | 11 pages | MR01 | ||||||||||
Registration of charge 053357700037, created on Sep 19, 2024 | 13 pages | MR01 | ||||||||||
Registration of charge 053357700035, created on Sep 19, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge 053357700036, created on Sep 19, 2024 | 55 pages | MR01 | ||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed dtp property trustee 1 LIMITED\certificate issued on 12/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 07, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0