About

Registered Number: 02536005
Date of Incorporation: 31/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Brookside House, Union Street, Macclesfield, Cheshire, SK11 6QG,

 

Based in Macclesfield in Cheshire, K.C. Pettener Properties Ltd was founded on 31 August 1990, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Pettener, Kenneth Charles, Pettener, Margaret.

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.