Advanced company searchLink opens in new window

PETCHEY INDUSTRIAL PROPERTIES (NO 1) LIMITED

Company number 08603313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
03 Aug 2020 PSC07 Cessation of Petchey Investments Limited as a person with significant control on 12 July 2020
05 May 2020 AP01 Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020
05 May 2020 TM01 Termination of appointment of Robert Mcarthur as a director on 1 May 2020
05 May 2020 AP01 Appointment of Mr Robert Mcarthur as a director on 1 May 2020
17 Jan 2020 MA Memorandum and Articles of Association
17 Dec 2019 MR01 Registration of charge 086033130004, created on 12 December 2019
04 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
01 Aug 2019 PSC02 Notification of Petchey Industrial Investments Ltd as a person with significant control on 1 January 2017
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
27 Mar 2017 AD01 Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017
24 Mar 2017 AD01 Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015