Advanced company searchLink opens in new window

PET AND AQUATICS PROPERTIES LIMITED

Company number 06830045

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)
29 Dec 2009 AD01 Registered office address changed from Pexton House Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 29 December 2009
03 Jun 2009 288a Director appointed derek james black
26 May 2009 288a Director appointed paul desmond west logged form
26 May 2009 288a Secretary appointed barry humble logged form
21 May 2009 88(2) Ad 24/04/09\gbp si 18213925@1=18213925\gbp ic 1/18213926\
21 May 2009 123 Nc inc already adjusted 24/04/09
21 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2009 288b Appointment terminate, secretary castlegate secretaries LIMITED logged form
06 May 2009 288b Appointment terminated director castlegate directors LIMITED
06 May 2009 288b Appointment terminated director gavin cummings
06 May 2009 287 Registered office changed on 06/05/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ
06 May 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
06 May 2009 288a Secretary appointed barry humble
06 May 2009 288a Director appointed paul desmond west
02 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee / debenture/intercreditor/ deed of guarantee 24/04/2009
02 May 2009 CERTNM Company name changed castlegate 545 LIMITED\certificate issued on 06/05/09
01 May 2009 395 Particulars of a mortgage or charge / charge no: 7
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
25 Feb 2009 NEWINC Incorporation