PROACTIVE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Sub-division of shares on 2023-10-12

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

19/10/2319 October 2023 Particulars of variation of rights attached to shares

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

13/10/2313 October 2023 Notification of Barbara Ratcliffe as a person with significant control on 2023-10-12

View Document

13/10/2313 October 2023 Cessation of Paul Ratcliffe (Deceased) as a person with significant control on 2023-10-12

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027989480001

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE RATCLIFFE / 30/03/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM CLIFFF COTTAGE KNOWLE WALL BEECH STOKE ON TRENT STAFFS ST4 8SE

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RATCLIFFE / 30/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027989480001

View Document

29/03/1329 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM UNIT 2 CHINA STREET, FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 3NJ

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: CLIFF COTTAGE, KNOWL WALL BEECH STOKE-ON-TRENT STAFFORDSHIRE ST4 8SE

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED ROBINCORP LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: UNIT 15A CANNOCK INDUSTRIAL CENTRE WALKMILL LANE BRIDGETOWN CANNOCK STAFFORDSHIRE WS11 3LN

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 7 BERKELEY COURT BOROUGH ROAD NEWCASTLE STAFFORDSHIRE ST5 1TT

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: BROSNAM HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: C/O WILSON MYDDELTON SOLICITORS LATIMER HOUSE 189 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5DN

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: C/O ROBIN MYDDLETON 1 THE CHASE JOHN TATE ROAD FOXHOLES BUSINESS PARK, HERTFORD

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 ALTER MEM AND ARTS 29/04/93

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/03/9312 March 1993 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