PRO-PETRO LIMITED
Status | ACTIVE |
Company No. | 08169998 |
Category | Private Limited Company |
Incorporated | 07 Aug 2012 |
Age | 11 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PRO-PETRO LIMITED is an active private limited company with number 08169998. It was incorporated 11 years, 9 months, 23 days ago, on 07 August 2012. The company address is 9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambridgeshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous extended
Date: 21 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Mr James Robert Townsend
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-06
Psc name: Mr James Robert Townsend
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-14
Officer name: Mr James Robert Townsend
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Townsend
Change date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Cedomir Stanojevic
Change date: 2018-07-10
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2018
Action Date: 12 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081699980003
Charge creation date: 2018-10-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2018
Action Date: 05 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-05
Charge number: 081699980002
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081699980001
Charge creation date: 2018-09-04
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Mr Mark Cedomir Stanojevic
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-10
Officer name: Mr Mark Cedomir Stanojevic
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Mr Mark Cedomir Stanojevic
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-29
Officer name: Mr Mark Cedomir Stanojevic
Documents
Change to a person with significant control
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Chedomir Stanojevic
Change date: 2017-11-29
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
Old address: Bank House Broad Street Spalding Lincs PE11 1TB
Change date: 2017-10-20
New address: 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Townsend
Change date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Capital variation of rights attached to shares
Date: 04 Dec 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Dec 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Incorporation company
Date: 07 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4 STONE STREET COURT,HADLEIGH,IP7 6HY
Number: | 11852604 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,READING,RG1 8LS
Number: | 08206658 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM PROPERTIES (CITY) LIMITED
1 ISLAND HOUSE,LONDON,N16 6HD
Number: | 03693149 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODBERRY HOUSE,FINCHLEY,N12 0DR
Number: | 11691854 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A OAKLEIGH PARK SOUTH,LONDON,N20 9JN
Number: | 11682130 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO NAVONA (NOMINEE 1) LIMITED
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 07459762 |
Status: | ACTIVE |
Category: | Private Limited Company |