Advanced company searchLink opens in new window

PETROPLAN HOLDINGS LTD

Company number 08594276

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)
18 Jul 2024 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
18 Jul 2024 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
10 Jul 2024 PSC02 Notification of Txm Group Limited as a person with significant control on 1 July 2024
10 Jul 2024 PSC07 Cessation of John Clement Reeder as a person with significant control on 1 July 2024
10 Jul 2024 TM01 Termination of appointment of John Clement Reeder as a director on 1 July 2024
10 Jul 2024 TM01 Termination of appointment of Jocelyn Susan Thomerson as a director on 1 July 2024
10 Jul 2024 TM01 Termination of appointment of Graham Robert Pyle as a director on 1 July 2024
09 Jul 2024 TM01 Termination of appointment of Pauline Avril Horton as a director on 1 July 2024
09 Jul 2024 TM01 Termination of appointment of Christopher Honeyman Brown as a director on 1 July 2024
09 Jul 2024 AP01 Appointment of Mr Andrew Edward Midgley as a director on 1 July 2024
09 Jul 2024 AP01 Appointment of Mr Jonathan James Bettell as a director on 1 July 2024
09 Jul 2024 AP01 Appointment of Mr Keiron Gallimore as a director on 1 July 2024
09 Jul 2024 AD01 Registered office address changed from Mercury House 117 Waterloo Road London SE1 8UL England to 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE on 9 July 2024
05 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase be approved and the company be authorised 03/08/2021
30 May 2024 RP04CS01 Second filing of Confirmation Statement dated 4 April 2024
16 Apr 2024 CS01 04/04/24 Statement of Capital gbp 11310
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/05/2024.
27 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
22 Feb 2024 MA Memorandum and Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2024 PSC04 Change of details for Mr John Clement Reeder as a person with significant control on 16 February 2024
16 Feb 2024 PSC07 Cessation of Graham Robert Pyle as a person with significant control on 16 February 2024
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 11,310
24 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
20 Oct 2022 TM01 Termination of appointment of Christopher John Pryce Morris as a director on 14 October 2022