PROPCAP SPV5 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Change of details for Mrs Roberta Sutherland as a person with significant control on 2024-12-12

View Document

11/04/2511 April 2025 Director's details changed for Mr Adam Talbot William Sutherland on 2024-12-12

View Document

11/04/2511 April 2025 Director's details changed for Mrs Roberta Sutherland on 2024-12-12

View Document

11/04/2511 April 2025 Change of details for Mr Adam Talbot William Sutherland as a person with significant control on 2024-12-12

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Registered office address changed from 1201 Hallam Towers 272a Fulwood Road Sheffield South Yorkshire S10 3AZ England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2023-07-10

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

22/02/2322 February 2023 Registration of charge 132570300002, created on 2023-02-06

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Registered office address changed from 1201 Hallam Towers, 272a Fulwood Road Ranmoor Sheffield S10 3AZ England to 1201 Hallam Towers 272a Fulwood Road Sheffield South Yorkshire S10 3AZ on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Adam Talbot William Sutherland on 2022-10-25

View Document

28/10/2228 October 2022 Director's details changed for Mrs Roberta Sutherland on 2022-10-25

View Document

28/10/2228 October 2022 Change of details for Mrs Roberta Sutherland as a person with significant control on 2022-10-25

View Document

28/10/2228 October 2022 Change of details for Mr Adam Talbot William Sutherland as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Registered office address changed from 34, Morledge Matlock DE4 3SD England to 1201 Hallam Towers, 272a Fulwood Road Ranmoor Sheffield S10 3AZ on 2022-10-25

View Document

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

View Accounts

25/06/2125 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132570300001

View Document

10/03/2110 March 2021 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