PTR REALISATIONS LTD

Company Documents

DateDescription
06/10/216 October 2021 Administrator's progress report

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM CHEVRON HOUSE 346 LONG LANE HILLINGDON MIDDLESEX UB10 9PF

View Document

30/04/2030 April 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

21/04/2021 April 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/03/2020 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016234,00009435,00010972

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED CORDANT PEOPLE LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

17/03/2017 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/2013 March 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009435,00016234

View Document

10/03/2010 March 2020 CHANGE OF NAME 02/03/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS KENNEALLY

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY ALAN CONNOR

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026366700013

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026366700018

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026366700017

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026366700014

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026366700012

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026366700019

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026366700020

View Document

04/12/194 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KELLY KENDALL / 12/07/2017

View Document

12/07/1712 July 2017 CESSATION OF JAMIE REYNOLDS AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF MARK LAVERY AS A PSC

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026366700018

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026366700017

View Document

02/03/172 March 2017 COMPANY NAME CHANGED PRIME TIME RECRUITMENT LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

20/12/1620 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026366700016

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026366700015

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR CHRIS KENNEALLY

View Document

25/08/1525 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRKPATRICK

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026366700014

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/09/149 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 ADOPT ARTICLES 30/06/2014

View Document

30/07/1430 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 100.00

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM KIRKPATRICK

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JACK RAINER ULLMANN

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026366700013

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ULLMANN

View Document

22/04/1422 April 2014 REDUCE ISSUED CAPITAL 10/04/2014

View Document

22/04/1422 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 95

View Document

22/04/1422 April 2014 STATEMENT BY DIRECTORS

View Document

22/04/1422 April 2014 SOLVENCY STATEMENT DATED 10/04/14

View Document

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026366700012

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PERCIVAL

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNOR / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LIONEL ULLMANN / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH PERCIVAL / 02/03/2012

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 2011-08-09 with full list of shareholders

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/09/103 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual return made up to 2010-08-09 with full list of shareholders

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/09/091 September 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009

View Document

18/08/0918 August 2009 RE FINANCE ARRANGEMENTS 30/07/2009

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY MARK GARRATT

View Document

26/02/0926 February 2009 SECRETARY APPOINTED ALAN CONNOR

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/09/0810 September 2008 NC INC ALREADY ADJUSTED 03/01/92

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008

View Document

30/07/0830 July 2008 PREVEXT FROM 30/12/2007 TO 30/06/2008

View Document

06/09/076 September 2007

View Document

06/09/076 September 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/12/07

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 S-DIV 16/06/07

View Document

03/07/073 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SUB DIVISION 16/06/07

View Document

03/07/073 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/073 July 2007 AUDITOR'S RESIGNATION

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 55 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0727 June 2007 ACQUIS DOCS AGREEMENTS 16/06/07

View Document

27/06/0727 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/06/0725 June 2007 S-DIV 14/06/07

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 P.O.S 09/10/98

View Document

29/10/9829 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/98

View Document

28/10/9828 October 1998 £ IC 1956456/1941679 09/10/98 £ SR [email protected]=14777

View Document

23/10/9823 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9823 October 1998 ALTER MEM AND ARTS 09/10/98

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

19/05/9319 May 1993 ALTER MEM AND ARTS 14/05/93

View Document

21/09/9221 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/92

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 7 ST. GEORGES RD ST. MARGARETS TWICKENHAM MIDDLESEX TW1 1QS

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 £ NC 100/1965747 03/01/92

View Document

20/01/9220 January 1992 ADOPT MEM AND ARTS 03/01/92

View Document

20/01/9220 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/01/92

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 COMPANY NAME CHANGED PRIME TIME PEOPLE LIMITED CERTIFICATE ISSUED ON 03/12/91

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED HRG RECRUITMENT LIMITED CERTIFICATE ISSUED ON 22/11/91

View Document

03/10/913 October 1991 COMPANY NAME CHANGED ALNERY NO. 1107 LIMITED CERTIFICATE ISSUED ON 04/10/91

View Document

09/08/919 August 1991 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