Advanced company searchLink opens in new window

PETRAS PROPERTY LTD

Company number 11184364

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)
25 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
25 Mar 2024 PSC04 Change of details for Mrs Anna Georgina Petras as a person with significant control on 1 February 2024
25 Mar 2024 CH01 Director's details changed for Mrs Anna Georgina Petras on 1 February 2024
07 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 PSC04 Change of details for Mrs Anna Georgina Petras as a person with significant control on 1 January 2023
28 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
28 Feb 2023 CH03 Secretary's details changed for Mr Callum Mcmillian Petras on 1 January 2023
28 Feb 2023 CH01 Director's details changed for Mrs Anna Georgina Petras on 1 January 2023
10 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
14 Dec 2021 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
28 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
19 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
23 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
23 Feb 2020 CH01 Director's details changed for Mrs Anna Georgina Petras on 23 February 2020
23 Feb 2020 CH03 Secretary's details changed for Mr Callum Mcmillian Petras on 23 February 2020
23 Feb 2020 PSC04 Change of details for Mrs Anna Georgina Petras as a person with significant control on 23 February 2020
09 Jan 2020 CH01 Director's details changed for Mrs Anna Georgina Petras on 9 January 2020
09 Jan 2020 AD01 Registered office address changed from 7-10 Chandos Street 1st Floor Chandos Street London W1G 9DQ England to The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN on 9 January 2020
25 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
27 May 2018 AP03 Appointment of Mr Callum Mcmillian Petras as a secretary on 27 May 2018
17 Apr 2018 AD01 Registered office address changed from 8a Franche Court Road London SW17 0JU United Kingdom to 7-10 Chandos Street 1st Floor Chandos Street London W1G 9DQ on 17 April 2018