PROBUS PROPERTIES LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 79a High Street Teddington TW11 8HG England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2025-07-17

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

15/03/2315 March 2023 Director's details changed for Mr Norman Walter Higgins on 2023-03-15

View Document

15/03/2315 March 2023 Secretary's details changed for Mr Norman Walter Higgins on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Norman Walter Higgins as a person with significant control on 2016-04-06

View Document

15/03/2315 March 2023 Notification of Jennifer Mavis Higgins as a person with significant control on 2016-04-06

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mrs Jennifer Mavis Higgins on 2023-03-15

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: ALBION HOUSE 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED HIGGINS HIRE CENTRE LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 5 BRIAR ROAD TWICKENHAM TW2 6RB

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 COMPANY NAME CHANGED JSBC TRAINING LIMITED CERTIFICATE ISSUED ON 15/04/99

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 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