PROACTIVE COMMUNITY ENDEAVOURS

Company Documents

DateDescription
20/09/2520 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Appointment of Emma Louisa Oheneba as a director on 2024-03-15

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

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

View Accounts

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN PARKINSON / 01/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN PARKINSON / 01/02/2019

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY EUAN LOCKWOOD

View Document

25/01/1925 January 2019 SECRETARY APPOINTED TRACEY ANN PARKINSON

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SEBASTIAN WEAVER / 12/02/2018

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / EUAN FRASER LOCKWOOD / 03/10/2017

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID HOLMES / 01/01/2017

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SEBASTIAN WEAVER / 01/01/2016

View Document

18/02/1618 February 2016 12/02/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM CITY HOUSE 202 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AG

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 12/02/15 NO MEMBER LIST

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 12/02/14 NO MEMBER LIST

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 12/02/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES ATKINSON / 01/01/2013

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGESS

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 12/02/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 2A GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BARKER

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 12/02/11 NO MEMBER LIST

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR APPOINTED TRACEY ANN PARKINSON

View Document

26/04/1026 April 2010 12/02/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MARK EDWIN BARKER

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SEBASTIAN WEAVER / 02/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLMES / 01/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN LOCKWOOD / 01/02/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EUAN LOCKWOOD / 01/02/2010

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH TRIPP

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY TRACEY KING

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR CHINEMELU ANUMBA

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED NATHAN SEBASTIAN WEAVER

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MARK GREENWOOD

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY APPOINTED EUAN FRASER LOCKWOOD

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

01/08/031 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/031 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 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