PETUNIA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-07-31 with no updates |
13/02/2513 February 2025 | Registration of charge 047520620004, created on 2025-02-12 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2023-12-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/09/2310 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/11/225 November 2022 | Cessation of Conrad James Parker as a person with significant control on 2022-11-05 |
05/11/225 November 2022 | Termination of appointment of Conrad James Parker as a director on 2022-11-05 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 18/08/20 STATEMENT OF CAPITAL GBP 9 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
17/08/2017 August 2020 | APPOINTMENT TERMINATED, SECRETARY PETER PARKER |
08/06/208 June 2020 | DIRECTOR APPOINTED MR SASTHENE PHILLIP PARKER |
08/06/208 June 2020 | DIRECTOR APPOINTED MR ALEXANDER PATRICK PARKER |
08/06/208 June 2020 | DIRECTOR APPOINTED MR CONRAD JAMES PARKER |
12/03/2012 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
28/07/1728 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 31 July 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | Annual return made up to 31 July 2013 with full list of shareholders |
15/01/1415 January 2014 | 31/12/12 TOTAL EXEMPTION FULL |
07/01/147 January 2014 | DISS40 (DISS40(SOAD)) |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/11/1326 November 2013 | FIRST GAZETTE |
01/11/121 November 2012 | 31/12/11 TOTAL EXEMPTION FULL |
03/08/123 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
25/06/1225 June 2012 | 31/12/10 TOTAL EXEMPTION FULL |
21/01/1221 January 2012 | DISS40 (DISS40(SOAD)) |
19/01/1219 January 2012 | Annual return made up to 31 July 2011 with full list of shareholders |
29/11/1129 November 2011 | FIRST GAZETTE |
14/01/1114 January 2011 | 31/12/09 TOTAL EXEMPTION FULL |
01/01/111 January 2011 | DISS40 (DISS40(SOAD)) |
31/12/1031 December 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1031 December 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
30/11/1030 November 2010 | FIRST GAZETTE |
05/12/095 December 2009 | 31/12/08 TOTAL EXEMPTION FULL |
31/10/0931 October 2009 | Annual return made up to 31 July 2009 with full list of shareholders |
14/10/0814 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
21/08/0821 August 2008 | APPOINTMENT TERMINATED DIRECTOR ETHER PARKER |
04/08/084 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
23/11/0723 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
02/10/072 October 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0730 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/08/061 August 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
08/12/048 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
14/09/0414 September 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM B4 6RP |
13/05/0313 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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