47 PROUT GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Cessation of Milo Volpicelli as a person with significant control on 2024-05-24

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-09 with updates

View Document

03/04/253 April 2025 Cessation of Martina Mercinelli as a person with significant control on 2024-05-24

View Document

03/04/253 April 2025 Notification of Amihay Ben David as a person with significant control on 2024-05-24

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/06/2321 June 2023 Notification of Akanimo David Enang as a person with significant control on 2023-04-14

View Document

07/06/237 June 2023 Cessation of Sam Luc Lam as a person with significant control on 2023-04-14

View Document

07/06/237 June 2023 Termination of appointment of Sam Luc Lam as a secretary on 2023-04-14

View Document

12/05/2312 May 2023 Appointment of Mr Akanimo David Enang as a secretary on 2023-04-14

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM LUC LAM

View Document

18/03/2018 March 2020 CESSATION OF MARK SCOTT MIDDLETON AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF LAURA RUTH MIDDLETON AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM C/O BENJAMIN FOUNTAIN 47 PROUT GROVE LONDON NW10 1PU

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR SAM LUC LAM

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY BENJAMIN FOUNTAIN

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

27/12/1827 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

29/03/1629 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN FOUNTAIN / 01/02/2016

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR BENJAMIN JOHN FOUNTAIN

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 47 PROUT GROVE 47 PROUT GROVE LONDON NW10 1PU ENGLAND

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 15A STATION ROAD EPPING ESSEX CM16 4HG UNITED KINGDOM

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEANEFER CHARLES

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MISS SUMANTA ROY

View Document

18/03/1318 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/02/1222 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THE OLD SURGERY 15A STATION ROAD EPPING ESSEX CM16 4HG

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GERALDINE HAZZARD

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GERALDINE HAZZARD

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANEFER JEAN CHARLES / 09/02/2012

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/02/129 February 2012 Annual return made up to 9 February 2006 with full list of shareholders

View Document

09/02/129 February 2012 09/02/08 NO CHANGES

View Document

09/02/129 February 2012 09/02/11 NO CHANGES

View Document

09/02/129 February 2012 Annual return made up to 9 February 2009 with full list of shareholders

View Document

09/02/129 February 2012 09/02/07 NO CHANGES

View Document

09/02/129 February 2012 09/02/10 NO CHANGES

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JEANEFER JEAN CHARLES

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 7 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DE

View Document

09/02/129 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR SONIA CHARLES

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/11/0614 November 2006 STRUCK OFF AND DISSOLVED

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 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