PROPHAM PROPERTIES LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
09/08/239 August 2023 | Termination of appointment of Roger Henry Hambling as a director on 2023-03-15 |
09/08/239 August 2023 | Registered office address changed from Park Farm Park Farm Mileham King's Lynn PE32 2rd to The Old Bakery Main Street Helperby York YO61 2PW on 2023-08-09 |
09/08/239 August 2023 | Confirmation statement made on 2022-02-19 with no updates |
09/08/239 August 2023 | Confirmation statement made on 2023-02-19 with no updates |
09/08/239 August 2023 | Notification of Peter Charles Hambling as a person with significant control on 2023-03-15 |
09/08/239 August 2023 | Cessation of Roger Hambling as a person with significant control on 2023-03-15 |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Confirmation statement made on 2021-02-19 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Notice of ceasing to act as receiver or manager |
15/11/2215 November 2022 | Appointment of receiver or manager |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
21/10/1721 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084098490001 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/06/147 June 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
28/02/1428 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
19/02/1319 February 2013 | 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