PETROPLAN HOLDINGS LTD: Filings

  • Overview

    Company NamePETROPLAN HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08594276
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PETROPLAN HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2026 with no updates

    3 pagesCS01

    Satisfaction of charge 085942760001 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Apr 04, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    48 pagesAA

    Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD02

    Notification of Txm Group Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC02

    Cessation of John Clement Reeder as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Termination of appointment of John Clement Reeder as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Jocelyn Susan Thomerson as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Graham Robert Pyle as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Pauline Avril Horton as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Christopher Honeyman Brown as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Andrew Edward Midgley as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Jonathan James Bettell as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Keiron Gallimore as a director on Jul 01, 2024

    2 pagesAP01

    Registered office address changed from Mercury House 117 Waterloo Road London SE1 8UL England to 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE on Jul 09, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase be approved and the company be authorised 03/08/2021
    RES13

    Second filing of Confirmation Statement dated Apr 04, 2024

    6 pagesRP04CS01

    04/04/24 Statement of Capital gbp 11310

    9 pagesCS01
    Annotations
    DateAnnotation
    May 30, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/05/2024.

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0