PETUNIA 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
03/09/253 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/02/2513 February 2025 Registration of charge 047520620004, created on 2025-02-12

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/11/225 November 2022 Cessation of Conrad James Parker as a person with significant control on 2022-11-05

View Document

05/11/225 November 2022 Termination of appointment of Conrad James Parker as a director on 2022-11-05

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 18/08/20 STATEMENT OF CAPITAL GBP 9

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, SECRETARY PETER PARKER

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR SASTHENE PHILLIP PARKER

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR ALEXANDER PATRICK PARKER

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR CONRAD JAMES PARKER

View Document

12/03/2012 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/01/1415 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 FIRST GAZETTE

View Document

01/11/121 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1031 December 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

05/12/095 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ETHER PARKER

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM B4 6RP

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 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