PETROPLAN NORTH AMERICA LTD

08733306
2 GRANGE COURT WOLVERTON MILL MILTON KEYNES MK12 5NE

Documents

Documents
Date Category Description Pages
15 Jan 2025 accounts Annual Accounts 10 Buy now
15 Jan 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 48 Buy now
15 Jan 2025 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
15 Jan 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
29 Jul 2024 mortgage Registration of a charge 37 Buy now
18 Jul 2024 address Move Registers To Sail Company With New Address 1 Buy now
18 Jul 2024 address Change Sail Address Company With New Address 1 Buy now
10 Jul 2024 officers Termination of appointment of director (Graham Robert Pyle) 1 Buy now
10 Jul 2024 officers Termination of appointment of director (Jocelyn Susan Thomerson) 1 Buy now
10 Jul 2024 officers Termination of appointment of director (John Clement Reeder) 1 Buy now
10 Jul 2024 officers Termination of appointment of director (Pauline Avril Horton) 1 Buy now
10 Jul 2024 officers Termination of appointment of director (Christopher Honeyman Brown) 1 Buy now
10 Jul 2024 officers Appointment of director (Mr Keiron Gallimore) 2 Buy now
10 Jul 2024 officers Appointment of director (Mr Jonathan James Bettell) 2 Buy now
10 Jul 2024 officers Appointment of director (Mr Andrew Edward Midgley) 2 Buy now
09 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 mortgage Registration of a charge 13 Buy now
17 Jan 2024 accounts Annual Accounts 8 Buy now
17 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 officers Termination of appointment of director (Christopher John Pryce Morris) 1 Buy now
01 Oct 2022 accounts Annual Accounts 23 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2021 officers Appointment of director (Mr Christopher John Pryce Morris) 2 Buy now
27 Aug 2021 officers Appointment of director (Mr Graham Robert Pyle) 2 Buy now
26 Aug 2021 officers Appointment of director (Mr Christopher Honeyman Brown) 2 Buy now
14 Aug 2021 accounts Annual Accounts 22 Buy now
09 Aug 2021 officers Termination of appointment of director (Philippa Anne Barnes) 1 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2020 accounts Annual Accounts 21 Buy now
24 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 19 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2018 accounts Annual Accounts 19 Buy now
27 Sep 2018 mortgage Registration of a charge 15 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 mortgage Registration of a charge 29 Buy now
21 Aug 2017 accounts Annual Accounts 17 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2016 officers Termination of appointment of director (Andrew Giles Speers) 1 Buy now
18 Nov 2016 officers Termination of appointment of director (Andrew Giles Speers) 1 Buy now
20 Oct 2016 accounts Annual Accounts 16 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2015 accounts Annual Accounts 11 Buy now
11 Sep 2015 officers Appointment of director (Mrs Jocelyn Susan Thomerson) 2 Buy now
11 Sep 2015 officers Appointment of director (Ms Pauline Avril Horton) 2 Buy now
11 Sep 2015 officers Appointment of director (Philippa Anne Barnes) 2 Buy now
26 Aug 2015 officers Termination of appointment of director (Jess Coles) 1 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2014 mortgage Registration of a charge 28 Buy now
15 Oct 2013 incorporation Incorporation Company 24 Buy now