Advanced company searchLink opens in new window

PRETORIA ENERGY COMPANY (CHITTERING) LIMITED

Company number 07964362

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)
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
08 Mar 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Andrew Michael Vernau as a director on 3 August 2016
08 Feb 2017 AP01 Appointment of Mr Philip Neil Gerrard as a director on 3 August 2016
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
18 Jan 2016 TM01 Termination of appointment of Triph Stavrou as a director on 15 January 2016
16 Dec 2015 CERTNM Company name changed pretoria energy company LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
17 Mar 2015 TM01 Termination of appointment of Matthew David Smart as a director on 26 November 2014
17 Mar 2015 AP01 Appointment of Mr Triph Stavrou as a director on 12 January 2015
17 Mar 2015 TM01 Termination of appointment of Matthew David Smart as a director on 26 November 2014
01 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
13 May 2014 AD01 Registered office address changed from Padro House Ely Road Chittering Cambridgeshire CB25 9PZ on 13 May 2014
30 Apr 2014 MR01 Registration of charge 079643620003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
07 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
09 Jan 2014 TM01 Termination of appointment of Andrew Catchpole as a director
29 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Richard John Lee on 1 March 2013