Advanced company searchLink opens in new window

PETKAR PROPERTIES LIMITED

Company number 06762332

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)
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
03 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
18 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
03 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4
01 Jul 2010 AP01 Appointment of Mrs Daryl Patricia Bryant as a director
01 Jul 2010 AP01 Appointment of Mr David George Bryant as a director
01 Jul 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 May 2010
23 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Roger John Harrod on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Mrs Joan Susan Harrod on 23 December 2009
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
01 Dec 2008 NEWINC Incorporation