PROPER POSH LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

27/07/2427 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 SAIL ADDRESS CHANGED FROM: HOLMEFIELD HOLME ROAD STOWBRIDGE KING'S LYNN NORFOLK PE34 3PW ENGLAND

View Document

16/08/2016 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM HOLMEFIELD HOLME ROAD STOWBRIDGE KING'S LYNN NORFOLK PE34 3PW UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

08/07/188 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/07/188 July 2018 SAIL ADDRESS CHANGED FROM: 2 FELIXSTOWE ROAD LEVINGTON IPSWICH SUFFOLK IP10 0LS ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

04/07/174 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN RAITH FREEMAN SMITH / 28/06/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN RAITH FREEMAN SMITH / 28/06/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MAYES / 28/06/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O MRS JUDITH MAYES 10 HOWE WAY ACTON SUDBURY SUFFOLK CO10 0XF

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN RAITH FREEMAN-SMITH / 28/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/08/163 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 SAIL ADDRESS CREATED

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN RAITH FREEMAN SMITH / 02/01/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN RAITH FREEMAN SMITH / 02/01/2014

View Document

31/07/1431 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/07/135 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/07/1218 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/09/115 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/09/114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN RAITH FREEMAN SMITH / 31/08/2011

View Document

04/09/114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM, 56 STOWMARKET ROAD, GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0LN

View Document

04/09/114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN RAITH FREEMAN SMITH / 31/08/2011

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MAYES / 20/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FREEMAN SMITH / 20/06/2010

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/08/077 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL BS9 3BH

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 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