Petair Ltd was founded on 19 April 2005. There are 2 directors listed as Lord, Helen Margaret, Field, Christopher Brynmor John for the company in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, Christopher Brynmor John | 20 April 2005 | 18 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LORD, Helen Margaret | 29 October 2007 | 10 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
MR01 - N/A | 06 July 2020 | |
CS01 - N/A | 24 April 2020 | |
AD01 - Change of registered office address | 28 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 12 September 2016 | |
CH01 - Change of particulars for director | 12 September 2016 | |
AR01 - Annual Return | 26 April 2016 | |
CH01 - Change of particulars for director | 30 September 2015 | |
AA - Annual Accounts | 25 September 2015 | |
CH01 - Change of particulars for director | 26 June 2015 | |
CH01 - Change of particulars for director | 26 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 31 July 2013 | |
CH01 - Change of particulars for director | 01 July 2013 | |
CH01 - Change of particulars for director | 18 June 2013 | |
AR01 - Annual Return | 01 May 2013 | |
TM02 - Termination of appointment of secretary | 17 April 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AR01 - Annual Return | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 September 2010 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 17 June 2009 | |
363s - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 15 August 2008 | |
287 - Change in situation or address of Registered Office | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 26 November 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2007 | |
363s - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 15 October 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 17 July 2006 | |
225 - Change of Accounting Reference Date | 03 January 2006 | |
287 - Change in situation or address of Registered Office | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
NEWINC - New incorporation documents | 19 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2020 | Outstanding |
N/A |
Lease | 16 September 2010 | Outstanding |
N/A |