PROPER NOTE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Termination of appointment of Bastien Louis Albert Vidal as a director on 2023-04-19

View Document

04/04/234 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2331 March 2023 Appointment of Mr Bastien Louis Albert Vidal as a director on 2023-03-30

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

09/02/239 February 2023 Director's details changed for Mr Andrew Steven Hill on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

16/02/2216 February 2022 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Malcolm Stuart Mills as a secretary on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Malcolm Stuart Mills as a director on 2022-02-15

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN HILL / 12/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART MILLS / 20/02/2017

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GLOCKLER

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MALCOLM STUART MILLS

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR MALCOLM STUART MILLS

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN HILL / 18/02/2015

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN WILKINSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GRIFFITHS

View Document

14/03/1314 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED ANDREW HILL

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERSLEY

View Document

20/04/1220 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILLS

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED STEPHEN KERSLEY

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER GRIFFITHS / 15/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN KENNETH WILKINSON / 15/02/2010

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED EDWIN KENNETH WILKINSON LOGGED FORM

View Document

23/03/0923 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

05/03/095 March 2009 DIRECTOR APPOINTED GRAHAM CHRISTOPHER GRIFFITHS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MALCOLM STUART SUTTON MILLS

View Document

05/03/095 March 2009 SECRETARY APPOINTED JOHN GLOCKLER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company