PROPITEER COLLATERAL MANAGER LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Registered office address changed from Olivers Barn Maldon Road Witham CM8 3HY United Kingdom to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-10-13 |
| 11/08/2511 August 2025 | Termination of appointment of Paul Robert Hole as a director on 2025-08-01 |
| 11/08/2511 August 2025 | Termination of appointment of Paul Robert Hole as a secretary on 2025-08-01 |
| 25/07/2525 July 2025 | Director's details changed for Mr Paul Robert Hole on 2025-07-25 |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 12/06/2512 June 2025 | Micro company accounts made up to 2024-06-30 |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-11 with updates |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-11 with updates |
| 20/11/2320 November 2023 | Termination of appointment of Estelle Tague as a director on 2023-09-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
| 15/02/2315 February 2023 | Secretary's details changed for Mr Paul Hole on 2023-02-15 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
| 11/01/2311 January 2023 | Director's details changed for Mr Paul Robert Hole on 2023-01-11 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
| 11/01/2211 January 2022 | Notification of a person with significant control statement |
| 11/01/2211 January 2022 | Cessation of David Marshall as a person with significant control on 2022-01-11 |
| 04/01/224 January 2022 | Appointment of Mr Stephen Anthony Connolly as a director on 2022-01-04 |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/07/2030 July 2020 | PREVSHO FROM 28/02/2021 TO 30/06/2020 |
| 15/04/2015 April 2020 | APPOINTMENT TERMINATED, SECRETARY COLIN SANDY |
| 10/04/2010 April 2020 | DIRECTOR APPOINTED MR PAUL VERNON LACK |
| 10/04/2010 April 2020 | DIRECTOR APPOINTED MR DAVID JOHN GAYNOR |
| 10/04/2010 April 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY |
| 10/04/2010 April 2020 | SECRETARY APPOINTED MR PAUL HOLE |
| 10/04/2010 April 2020 | DIRECTOR APPOINTED MR CLIVE DAVID STANFORD |
| 10/04/2010 April 2020 | REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 53 BROAD STREET GREEN ROAD GREAT TOTHAM MALDON CM9 8NX UNITED KINGDOM |
| 06/03/206 March 2020 | COMPANY NAME CHANGED SMALLFIELDS FINANCIAL LIMITED CERTIFICATE ISSUED ON 06/03/20 |
| 25/02/2025 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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