PRAETURA PROPERTIES (BALGARTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Resolutions

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GILES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081040130003

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMSON / 01/04/2016

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MARTIN WARD

View Document

18/08/1518 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 156.54

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACPHERSON

View Document

14/07/1514 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O GATELEY (MANCHESTER) LLP SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU UNITED KINGDOM

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/08/1413 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 30/05/2014

View Document

12/05/1412 May 2014 07/04/14 STATEMENT OF CAPITAL GBP 124.87

View Document

12/05/1412 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 109.33

View Document

08/05/148 May 2014 ALTER ARTICLES 01/04/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/08/1315 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/1229 August 2012 04/07/12 STATEMENT OF CAPITAL GBP 100.00

View Document

10/07/1210 July 2012 SUB-DIVISION 02/07/12

View Document

10/07/1210 July 2012 ADOPT ARTICLES 02/07/2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER

View Document

04/07/124 July 2012 DIRECTOR APPOINTED KENNETH MACPHERSON

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MARK WILLIAMSON

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

03/07/123 July 2012 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

03/07/123 July 2012 COMPANY NAME CHANGED ENSCO 941 LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

13/06/1213 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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