PETCHEY INDUSTRIAL PROPERTIES (NO 1) LIMITED

08603313
DOCKMASTER'S HOUSE 1 HERTSMERE ROAD LONDON ENGLAND E14 8JJ

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 21 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 20 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 21 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 20 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2020 officers Appointment of director (Mr Robert Douglas Allan Mcarthur) 2 Buy now
05 May 2020 officers Termination of appointment of director (Robert Mcarthur) 1 Buy now
05 May 2020 officers Appointment of director (Mr Robert Mcarthur) 2 Buy now
17 Jan 2020 incorporation Memorandum Articles 18 Buy now
17 Dec 2019 mortgage Registration of a charge 43 Buy now
04 Dec 2019 resolution Resolution 2 Buy now
08 Oct 2019 accounts Annual Accounts 16 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2018 accounts Annual Accounts 15 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 14 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 accounts Annual Accounts 14 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2015 accounts Annual Accounts 14 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 11 Buy now
09 Sep 2014 mortgage Registration of a charge 28 Buy now
19 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 mortgage Registration of a charge 43 Buy now
02 Jul 2014 mortgage Registration of a charge 28 Buy now
08 Oct 2013 officers Appointment of director (Mr James Newland) 2 Buy now
08 Oct 2013 officers Termination of appointment of director (James Newland) 1 Buy now
01 Oct 2013 officers Appointment of secretary (Mr Simon Guy Mcclure) 1 Buy now
20 Sep 2013 officers Appointment of director (Mr James Newland) 2 Buy now
20 Sep 2013 officers Termination of appointment of director (Kailayapillai Ranjan) 1 Buy now
12 Jul 2013 annual-return Annual Return 3 Buy now
09 Jul 2013 incorporation Incorporation Company 7 Buy now