PETKAR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

13/12/2313 December 2023 Withdrawal of a person with significant control statement on 2023-12-13

View Document

13/12/2313 December 2023 Notification of Jtb Investments Limited as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Roger John Harrod as a director on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from 69 Cotmer Road Lowestoft Suffolk NR33 9PS to 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Joan Susan Harrod as a director on 2023-11-30

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DAVID GEORGE BRYANT

View Document

01/07/101 July 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 4

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS DARYL PATRICIA BRYANT

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN SUSAN HARROD / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HARROD / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/081 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company