PETREL LIMITED

01539429
1 MERCER STREET LONDON ENGLAND WC2H 9QJ

Documents

Documents
Date Category Description Pages
27 Sep 2024 mortgage Registration of a charge 55 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
13 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
13 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
13 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
13 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2024 officers Termination of appointment of director (Alan John Tomlinson) 1 Buy now
23 Feb 2024 officers Termination of appointment of director (Kevin Price) 1 Buy now
23 Feb 2024 officers Termination of appointment of secretary (Alan John Tomlinson) 1 Buy now
23 Feb 2024 officers Appointment of director (George Elliott Nicholson) 2 Buy now
23 Feb 2024 officers Appointment of director (Mr John Paul Morgan) 2 Buy now
23 Feb 2024 officers Appointment of director (Mr Brian Leslie Quarendon) 2 Buy now
17 Feb 2024 accounts Annual Accounts 26 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 26 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 officers Termination of appointment of director (Anthony John Glasscoe) 1 Buy now
02 Mar 2022 accounts Annual Accounts 26 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 officers Termination of appointment of director (Kevin John Nolan) 1 Buy now
22 Jul 2021 accounts Annual Accounts 26 Buy now
07 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jun 2021 officers Appointment of director (Mr Kevin Price) 2 Buy now
04 Jun 2021 officers Appointment of director (Mr Alan John Tomlinson) 2 Buy now
03 Jun 2021 officers Termination of appointment of secretary (Neil Joseph Davies) 1 Buy now
03 Jun 2021 officers Appointment of secretary (Mr Alan John Tomlinson) 2 Buy now
03 Jun 2021 officers Termination of appointment of director (Neil Joseph Davies) 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 accounts Annual Accounts 24 Buy now
05 Sep 2019 officers Termination of appointment of director (John Tipper) 1 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 officers Termination of appointment of secretary (David Roberts) 1 Buy now
29 Jan 2019 officers Appointment of secretary (Mr Neil Joseph Davies) 2 Buy now
25 Jan 2019 officers Termination of appointment of director (David Gordon Roberts) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Neil Joseph Davies) 2 Buy now
22 Aug 2018 accounts Annual Accounts 25 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 23 Buy now
22 Sep 2016 accounts Annual Accounts 23 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2015 accounts Annual Accounts 21 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
04 Mar 2015 officers Change of particulars for director (John Tipper) 2 Buy now
14 Oct 2014 miscellaneous Miscellaneous 1 Buy now
29 Sep 2014 accounts Annual Accounts 22 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
31 May 2014 mortgage Registration of a charge 17 Buy now
25 Mar 2014 mortgage Registration of a charge 16 Buy now
24 Mar 2014 mortgage Registration of a charge 10 Buy now
21 Mar 2014 mortgage Registration of a charge 24 Buy now
29 Nov 2013 accounts Annual Accounts 22 Buy now
18 Oct 2013 officers Appointment of secretary (David Roberts) 3 Buy now
16 Oct 2013 officers Appointment of director (Kevin John Nolan) 3 Buy now
16 Oct 2013 officers Appointment of director (David Roberts) 3 Buy now
26 Sep 2013 officers Termination of appointment of secretary 1 Buy now
26 Sep 2013 officers Termination of appointment of director (Timothy Hair) 1 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
02 Aug 2013 officers Appointment of director (Mr Anthony John Glasscoe) 2 Buy now
13 Jun 2013 officers Change of particulars for director (Timothy Melville Hair) 2 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Mark Bache) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Mark Bache) 1 Buy now
09 Oct 2012 officers Termination of appointment of director (Peter Maclean) 1 Buy now
03 Aug 2012 annual-return Annual Return 7 Buy now
17 Jul 2012 accounts Annual Accounts 22 Buy now
24 Aug 2011 accounts Annual Accounts 19 Buy now
24 Aug 2011 resolution Resolution 24 Buy now
17 Aug 2011 annual-return Annual Return 7 Buy now
03 Nov 2010 accounts Annual Accounts 19 Buy now
03 Aug 2010 annual-return Annual Return 7 Buy now
03 Aug 2010 officers Change of particulars for director (Peter David Maclean) 2 Buy now
18 Sep 2009 accounts Annual Accounts 19 Buy now
14 Aug 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
30 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
20 Jan 2009 accounts Annual Accounts 18 Buy now
04 Aug 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
04 Aug 2008 officers Director appointed john tipper 1 Buy now
16 Jan 2008 accounts Annual Accounts 18 Buy now
08 Aug 2007 annual-return Return made up to 06/07/07; full list of members 7 Buy now
13 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2007 address Registered office changed on 02/03/07 from: chuckery foundry walsall WS1 2DU 1 Buy now
01 Feb 2007 accounts Annual Accounts 17 Buy now
12 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
12 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
10 Aug 2006 annual-return Return made up to 06/07/06; full list of members 7 Buy now
05 Sep 2005 auditors Auditors Resignation Company 1 Buy now
31 Aug 2005 accounts Annual Accounts 21 Buy now
21 Jul 2005 annual-return Return made up to 06/07/05; full list of members 7 Buy now
24 Dec 2004 accounts Annual Accounts 15 Buy now
18 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
18 Nov 2004 officers New secretary appointed 1 Buy now
14 Oct 2004 officers New director appointed 2 Buy now