PETROW ESTATES LIMITED

06555193
THE COACH HOUSE 61C GUILDFORD STREET CHERTSEY ENGLAND KT16 9AU

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2024 accounts Annual Accounts 8 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 8 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2022 accounts Annual Accounts 8 Buy now
20 Jan 2022 officers Change of particulars for director (Mr Roger Willingale) 2 Buy now
20 Jan 2022 officers Change of particulars for director (Mr Myles Lee Willingale) 2 Buy now
20 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 8 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 8 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Amended Accounts 8 Buy now
28 Jan 2019 accounts Annual Accounts 8 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2018 officers Change of particulars for director (Mr Roger Willingale) 2 Buy now
08 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 accounts Annual Accounts 9 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 accounts Annual Accounts 5 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
23 Mar 2016 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 accounts Annual Accounts 5 Buy now
07 Oct 2014 officers Appointment of director (Mr. Myles Lee Willingale) 2 Buy now
07 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
06 Oct 2014 officers Change of particulars for director (Roger Willingale) 2 Buy now
06 Oct 2014 officers Termination of appointment of director (Peter Charles Willingale) 1 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Peter Charles Willingale) 1 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
22 Jan 2014 accounts Annual Accounts 5 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 accounts Annual Accounts 5 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Peter Charles Willingale) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Roger Willingale) 2 Buy now
02 Feb 2010 accounts Annual Accounts 2 Buy now
27 Apr 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
27 Apr 2009 officers Director and secretary's change of particulars / peter willingale / 26/04/2009 1 Buy now
01 Sep 2008 capital Ad 21/08/08\gbp si 7@1=7\gbp ic 1/8\ 2 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 29 langham road teddington middlesex TW11 9HF 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england 1 Buy now
10 Apr 2008 resolution Resolution 13 Buy now
08 Apr 2008 officers Director and secretary appointed peter charles willingale 2 Buy now
08 Apr 2008 officers Director appointed roger willingale 2 Buy now
08 Apr 2008 officers Appointment terminated director bourse nominees LIMITED 1 Buy now
08 Apr 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
04 Apr 2008 incorporation Incorporation Company 26 Buy now