- Company Overview for PETROPLAN HOLDINGS LTD (08594276)
- Filing history for PETROPLAN HOLDINGS LTD (08594276)
- People for PETROPLAN HOLDINGS LTD (08594276)
- Charges for PETROPLAN HOLDINGS LTD (08594276)
- Registers for PETROPLAN HOLDINGS LTD (08594276)
- More for PETROPLAN HOLDINGS LTD (08594276)
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
|
|
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
05 Oct 2021 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|
|
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 |