PETROPLAN HOLDINGS LTD: Filings
Overview
| Company Name | PETROPLAN HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08594276 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PETROPLAN HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 04, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 085942760001 in full | 1 pages | MR04 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 04, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||||||||||
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD02 | ||||||||||||||||||
Notification of Txm Group Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of John Clement Reeder as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of John Clement Reeder as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jocelyn Susan Thomerson as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Robert Pyle as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Pauline Avril Horton as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Honeyman Brown as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Andrew Edward Midgley as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jonathan James Bettell as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Keiron Gallimore as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of Confirmation Statement dated Apr 04, 2024 | 6 pages | RP04CS01 | ||||||||||||||||||
04/04/24 Statement of Capital gbp 11310 | 9 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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