P And s Platt LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-03-31 | |
Employees | £1 | 0% |
Total assets | £414,663 | -6.58% |
PETERSFIELD INVESTMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04270837 |
Record last updated | Sunday, October 30, 2016 8:28:31 AM UTC |
Official Address | 30 Shannock Court Sherringham Sheringham North There are 3 companies registered at this street |
Postal Code | NR268DW |
Sector | Other holiday and other collective accommodation |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman | |
Registry | Sep 30, 2015 | Appointment of a man as Director and Hotel Director | |
Financials | Dec 22, 2013 | Annual accounts | |
Registry | Sep 24, 2013 | Annual return | |
Financials | Dec 24, 2012 | Annual accounts | |
Registry | Oct 5, 2012 | Annual return | |
Financials | Dec 8, 2011 | Annual accounts | |
Registry | Sep 28, 2011 | Annual return | |
Registry | Sep 28, 2011 | Change of particulars for director | |
Registry | Sep 28, 2011 | Change of particulars for director 4270... | |
Registry | May 10, 2011 | Change of registered office address | |
Financials | Dec 6, 2010 | Annual accounts | |
Registry | Aug 27, 2010 | Annual return | |
Registry | Aug 27, 2010 | Change of particulars for director | |
Registry | Aug 27, 2010 | Change of particulars for director 4270... | |
Registry | Aug 27, 2010 | Change of particulars for director | |
Registry | Aug 27, 2010 | Change of particulars for secretary | |
Financials | Jan 10, 2010 | Annual accounts | |
Registry | Dec 3, 2009 | Company name change | |
Registry | Dec 3, 2009 | Change of name certificate | |
Registry | Dec 3, 2009 | Notice of change of name nm01 - resolution | |
Registry | Oct 8, 2009 | Annual return | |
Financials | Jan 26, 2009 | Annual accounts | |
Registry | Sep 8, 2008 | Annual return | |
Financials | Jan 24, 2008 | Annual accounts | |
Registry | Sep 10, 2007 | Annual return | |
Registry | Feb 27, 2007 | Change in situation or address of registered office | |
Financials | Jan 29, 2007 | Annual accounts | |
Registry | Oct 27, 2006 | Annual return | |
Financials | Nov 14, 2005 | Annual accounts | |
Registry | Aug 26, 2005 | Annual return | |
Registry | Jul 21, 2005 | Appointment of a director | |
Registry | Jun 21, 2005 | Change of name certificate | |
Registry | Jun 21, 2005 | Company name change | |
Registry | Jun 13, 2005 | Appointment of a man as Lawyer and Director | |
Financials | Feb 16, 2005 | Annual accounts | |
Registry | Aug 31, 2004 | Annual return | |
Financials | Jun 22, 2004 | Annual accounts | |
Registry | Feb 16, 2004 | Change of accounting reference date | |
Registry | Aug 29, 2003 | Annual return | |
Registry | Aug 29, 2003 | Change in situation or address of registered office | |
Financials | May 20, 2003 | Annual accounts | |
Registry | Oct 23, 2002 | Annual return | |
Registry | Oct 23, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 3, 2001 | Particulars of a mortgage or charge | |
Registry | Sep 27, 2001 | Particulars of a mortgage or charge 4270... | |
Registry | Sep 10, 2001 | Appointment of a director | |
Registry | Aug 28, 2001 | Resignation of a secretary | |
Registry | Aug 28, 2001 | Resignation of a director | |
Registry | Aug 28, 2001 | Change in situation or address of registered office | |
Registry | Aug 28, 2001 | Appointment of a director | |
Registry | Aug 22, 2001 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Aug 15, 2001 | Two appointments: 2 companies | |