PROCTOR DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Accounts for a dormant company made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
02/01/252 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with updates |
22/02/2422 February 2024 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 13 Mill Road Rearsby Leicester Leicestershire LE7 4YN on 2024-02-22 |
16/02/2416 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-16 with no updates |
04/05/224 May 2022 | Previous accounting period shortened from 2022-07-29 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/07/2129 July 2021 | Annual accounts for year ending 29 Jul 2021 |
28/04/2128 April 2021 | 29/07/20 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX |
11/11/2011 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE GRUNDY / 15/09/2020 |
11/11/2011 November 2020 | PSC'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE GRUNDY / 15/09/2020 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
29/07/2029 July 2020 | Annual accounts for year ending 29 Jul 2020 |
29/04/2029 April 2020 | 29/07/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
29/07/1929 July 2019 | Annual accounts for year ending 29 Jul 2019 |
26/07/1926 July 2019 | 30/07/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
27/04/1827 April 2018 | 30/07/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
30/07/1730 July 2017 | Annual accounts for year ending 30 Jul 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 30 July 2016 |
26/04/1726 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts for year ending 30 Jul 2016 |
16/06/1616 June 2016 | CURRSHO FROM 30/11/2016 TO 31/07/2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/09/1524 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
24/09/1524 September 2015 | CURREXT FROM 30/09/2015 TO 30/11/2015 |
16/09/1416 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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