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)
20 Oct 2022 TM01 Termination of appointment of Christopher John Pryce Morris as a director on 14 October 2022
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
10 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
08 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 10,510
14 Oct 2021 PSC01 Notification of Graham Robert Pyle as a person with significant control on 14 October 2021
05 Oct 2021 SH06 Cancellation of shares. Statement of capital on 11 August 2021
  • GBP 9,410
05 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Oct 2021 AP01 Appointment of Mr Christopher John Pryce Morris as a director on 24 September 2021
14 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of Philippa Anne Barnes as a director on 31 July 2021
23 Apr 2021 MA Memorandum and Articles of Association
23 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 10,003
01 Mar 2021 TM01 Termination of appointment of Rebecca Karen Morrish as a director on 17 February 2021
17 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
06 Jan 2020 AP01 Appointment of Mrs Rebecca Karen Morrish as a director on 19 September 2019
25 Nov 2019 TM01 Termination of appointment of Martin Robert Walton as a director on 30 October 2019
27 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 4 April 2019 with updates
17 Dec 2018 AD01 Registered office address changed from 99 Walnut Tree Close Guildford Surrey GU1 4UQ to Mercury House 117 Waterloo Road London SE1 8UL on 17 December 2018