PRO PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Registered office address changed from 924 Wimborne Road Bournemouth BH9 2DH England to Unit 7 Cedar Trade Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SD on 2021-11-17

View Document

01/11/211 November 2021 Registration of charge 116036930004, created on 2021-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 116036930003

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116036930002

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116036930001

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MS KELLY ABIGAIL AINSWORTH

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 27 PARLEY ROAD BOURNEMOUTH BH9 3BD UNITED KINGDOM

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 CESSATION OF KELLY ABIGAIL AINSWORTH AS A PSC

View Document

09/10/189 October 2018 CESSATION OF KELLY ABIGAIL AINSWORTH AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY AINSWORTH

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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