About

Registered Number: 02536005
Date of Incorporation: 31/08/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Brookside House, Union Street, Macclesfield, Cheshire, SK11 6QG,

 

K.C. Pettener Properties Ltd was established in 1990, it has a status of "Active". The companies directors are listed as Pettener, Kenneth Charles, Pettener, Margaret. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTENER, Kenneth Charles N/A - 1
PETTENER, Margaret N/A - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 August 2018
CH03 - Change of particulars for secretary 30 July 2018
CH03 - Change of particulars for secretary 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CH03 - Change of particulars for secretary 30 July 2018
SH08 - Notice of name or other designation of class of shares 24 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 May 2018
RESOLUTIONS - N/A 16 May 2018
CC04 - Statement of companies objects 16 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 August 2017
AD01 - Change of registered office address 14 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 01 August 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 06 October 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 06 September 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 22 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 04 August 2003
123 - Notice of increase in nominal capital 11 September 2002
363s - Annual Return 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
AA - Annual Accounts 03 September 2002
RESOLUTIONS - N/A 14 August 2002
AA - Annual Accounts 26 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 04 September 2001
395 - Particulars of a mortgage or charge 11 August 2001
363s - Annual Return 02 October 2000
363a - Annual Return 22 September 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 21 July 1999
395 - Particulars of a mortgage or charge 09 March 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 27 August 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 13 August 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 25 September 1992
395 - Particulars of a mortgage or charge 01 June 1992
363b - Annual Return 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1991
AA - Annual Accounts 20 November 1991
395 - Particulars of a mortgage or charge 05 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1990
288 - N/A 07 September 1990
NEWINC - New incorporation documents 31 August 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2001 Outstanding

N/A

Legal charge 16 February 1999 Outstanding

N/A

Legal charge 29 May 1992 Outstanding

N/A

Debenture 28 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.