PROBUS PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Change of details for Mr Bruce Graeme Macdonald as a person with significant control on 2025-06-10

View Document

24/06/2524 June 2025 Notification of Kelly Martyr as a person with significant control on 2025-06-10

View Document

12/05/2512 May 2025 Termination of appointment of Martin Frank Hember as a director on 2025-05-07

View Document

12/05/2512 May 2025 Termination of appointment of Michael Anthony Wills as a director on 2025-05-07

View Document

12/05/2512 May 2025 Change of details for Mr Bruce Graeme Macdonald as a person with significant control on 2025-05-07

View Document

17/02/2517 February 2025 Cessation of Michael Anthony Wills as a person with significant control on 2025-02-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

03/02/253 February 2025 Cessation of Martin Frank Hember as a person with significant control on 2025-02-03

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-01 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Martin Frank Hember on 2023-01-26

View Document

11/04/2311 April 2023 Change of details for Mr Martin Frank Hember as a person with significant control on 2023-01-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

18/02/2218 February 2022 Change of details for Mr Bruce Graeme Macdonald as a person with significant control on 2022-01-31

View Document

16/02/2216 February 2022 Change of details for Mr Bruce Graeme Macdonald as a person with significant control on 2022-01-31

View Document

16/02/2216 February 2022 Director's details changed for Mr Bruce Graeme Macdonald on 2022-01-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GRAEME MACDONALD / 31/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED BMM GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 26/09/18

View Document

26/09/1826 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MARTIN FRANK HEMBER

View Document

17/04/1817 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 150

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FRANK HEMBER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

06/04/186 April 2018 COMPANY NAME CHANGED MUD MONKEYS LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WILLS / 21/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY WILLS

View Document

18/07/1718 July 2017 CESSATION OF PATHFINDER PARK HOMES HOLDINGS LIMITED AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MACDONALD

View Document

04/04/174 April 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY WILLS

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM

View Document

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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