Download leads from Nexok and grow your business. Find out more

Petunia Properties Limited

Documents

Total Documents105
Total Pages448

Filing History

11 September 2020Withdrawal of a person with significant control statement on 11 September 2020
11 September 2020Notification of Alexander Patrick Parker as a person with significant control on 18 August 2020
11 September 2020Notification of Conrad James Parker as a person with significant control on 18 August 2020
11 September 2020Notification of Sasthene Phillip Parker as a person with significant control on 18 August 2020
18 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 9
17 August 2020Confirmation statement made on 31 July 2020 with no updates
17 August 2020Termination of appointment of Peter Albert Parker as a secretary on 17 August 2020
8 June 2020Appointment of Mr Conrad James Parker as a director on 1 June 2020
8 June 2020Appointment of Mr Sasthene Phillip Parker as a director on 1 June 2020
8 June 2020Appointment of Mr Alexander Patrick Parker as a director on 1 June 2020
12 March 2020Unaudited abridged accounts made up to 31 December 2019
5 August 2019Confirmation statement made on 31 July 2019 with no updates
13 May 2019Micro company accounts made up to 31 December 2018
8 September 2018Micro company accounts made up to 31 December 2017
20 August 2018Confirmation statement made on 31 July 2018 with no updates
2 August 2017Confirmation statement made on 31 July 2017 with no updates
28 July 2017Unaudited abridged accounts made up to 31 December 2016
2 October 2016Total exemption small company accounts made up to 31 December 2015
5 August 2016Confirmation statement made on 31 July 2016 with updates
22 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5
22 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5
17 September 2015Total exemption small company accounts made up to 31 December 2014
17 September 2015Total exemption small company accounts made up to 31 December 2014
21 January 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5
21 January 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5
30 October 2014Total exemption small company accounts made up to 31 December 2013
30 October 2014Total exemption small company accounts made up to 31 December 2013
1 April 2014Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5
1 April 2014Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5
15 January 2014Total exemption full accounts made up to 31 December 2012
15 January 2014Total exemption full accounts made up to 31 December 2012
7 January 2014Compulsory strike-off action has been discontinued
7 January 2014Compulsory strike-off action has been discontinued
26 November 2013First Gazette notice for compulsory strike-off
26 November 2013First Gazette notice for compulsory strike-off
1 November 2012Total exemption full accounts made up to 31 December 2011
1 November 2012Total exemption full accounts made up to 31 December 2011
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
25 June 2012Total exemption full accounts made up to 31 December 2010
25 June 2012Total exemption full accounts made up to 31 December 2010
21 January 2012Compulsory strike-off action has been discontinued
21 January 2012Compulsory strike-off action has been discontinued
19 January 2012Annual return made up to 31 July 2011 with a full list of shareholders
19 January 2012Annual return made up to 31 July 2011 with a full list of shareholders
29 November 2011First Gazette notice for compulsory strike-off
29 November 2011First Gazette notice for compulsory strike-off
14 January 2011Total exemption full accounts made up to 31 December 2009
14 January 2011Total exemption full accounts made up to 31 December 2009
1 January 2011Compulsory strike-off action has been discontinued
1 January 2011Compulsory strike-off action has been discontinued
31 December 2010Annual return made up to 31 July 2010 with a full list of shareholders
31 December 2010Compulsory strike-off action has been suspended
31 December 2010Compulsory strike-off action has been suspended
31 December 2010Annual return made up to 31 July 2010 with a full list of shareholders
30 November 2010First Gazette notice for compulsory strike-off
30 November 2010First Gazette notice for compulsory strike-off
5 December 2009Total exemption full accounts made up to 31 December 2008
5 December 2009Total exemption full accounts made up to 31 December 2008
31 October 2009Annual return made up to 31 July 2009 with a full list of shareholders
31 October 2009Annual return made up to 31 July 2009 with a full list of shareholders
14 October 2008Total exemption full accounts made up to 31 December 2007
14 October 2008Total exemption full accounts made up to 31 December 2007
21 August 2008Appointment terminated director ether parker
21 August 2008Appointment terminated director ether parker
4 August 2008Return made up to 31/07/08; full list of members
4 August 2008Return made up to 31/07/08; full list of members
28 February 2008Particulars of a mortgage or charge/co extend / charge no: 3
28 February 2008Particulars of a mortgage or charge/co extend / charge no: 3
23 November 2007Total exemption full accounts made up to 31 December 2006
23 November 2007Total exemption full accounts made up to 31 December 2006
2 October 2007Return made up to 31/07/07; full list of members
2 October 2007Return made up to 31/07/07; full list of members
3 March 2007Particulars of mortgage/charge
3 March 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
26 October 2006Total exemption small company accounts made up to 31 December 2005
26 October 2006Total exemption small company accounts made up to 31 December 2005
1 August 2006Return made up to 31/07/06; full list of members
1 August 2006Return made up to 31/07/06; full list of members
23 March 2006Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 March 2006Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 October 2005Total exemption full accounts made up to 31 December 2004
11 October 2005Total exemption full accounts made up to 31 December 2004
8 December 2004Total exemption full accounts made up to 31 December 2003
8 December 2004Total exemption full accounts made up to 31 December 2003
14 September 2004Return made up to 31/07/04; full list of members
14 September 2004Return made up to 31/07/04; full list of members
27 August 2003Return made up to 31/07/03; full list of members
27 August 2003Return made up to 31/07/03; full list of members
27 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03
27 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03
13 May 2003New secretary appointed;new director appointed
13 May 2003Director resigned
13 May 2003Registered office changed on 13/05/03 from: ruskin chambers 191 corporation street birmingham B4 6RP
13 May 2003Secretary resigned
13 May 2003New secretary appointed;new director appointed
13 May 2003New director appointed
13 May 2003Director resigned
13 May 2003New director appointed
13 May 2003Secretary resigned
13 May 2003Registered office changed on 13/05/03 from: ruskin chambers 191 corporation street birmingham B4 6RP
2 May 2003Incorporation
2 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed