Advanced company searchLink opens in new window

PTL PROPERTIES LIMITED

Company number 03473257

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)
10 May 2018 MR04 Satisfaction of charge 6 in full
10 May 2018 MR04 Satisfaction of charge 8 in full
10 May 2018 MR04 Satisfaction of charge 5 in full
10 May 2018 MR04 Satisfaction of charge 10 in full
10 May 2018 MR04 Satisfaction of charge 13 in full
10 May 2018 MR04 Satisfaction of charge 11 in full
10 May 2018 MR04 Satisfaction of charge 9 in full
04 May 2018 MR01 Registration of charge 034732570016, created on 4 May 2018
22 Mar 2018 TM01 Termination of appointment of Lee Alan Carvell as a director on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Patrick Michael Hammond as a director on 19 March 2018
26 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
26 Nov 2017 AA Micro company accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2015 AD01 Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF to 11 the Green Willington Derby DE65 6BP on 28 March 2015
28 Mar 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 200
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 TM01 Termination of appointment of Simon Dawson as a director
27 Jun 2014 AP01 Appointment of Mr Lee Alan Carvell as a director
27 Jun 2014 AD01 Registered office address changed from Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 27 June 2014
17 Apr 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2014