PROPITEER NORTHLAND LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Cessation of David Frederick Marshall as a person with significant control on 2025-01-16 |
25/07/2525 July 2025 New | Change of details for Feastivals for Fun Limited as a person with significant control on 2018-08-06 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-04-09 with updates |
05/06/255 June 2025 New | Total exemption full accounts made up to 2024-06-26 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
24/02/2524 February 2025 | Appointment of Ms Jane Mccallion as a director on 2025-02-24 |
24/02/2524 February 2025 | Appointment of Mrs Lin Reynolds as a director on 2025-02-24 |
24/01/2524 January 2025 | Cessation of A Person with Significant Control as a person with significant control on 2025-01-16 |
23/01/2523 January 2025 | Termination of appointment of David Frederick Marshall as a director on 2025-01-16 |
17/01/2517 January 2025 | Termination of appointment of a director |
16/01/2516 January 2025 | Appointment of Mr Christopher Rodney Cummings as a director on 2025-01-16 |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-06-26 |
26/06/2426 June 2024 | Annual accounts for year ending 26 Jun 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
26/06/2326 June 2023 | Annual accounts for year ending 26 Jun 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
30/12/2230 December 2022 | Accounts for a small company made up to 2021-06-26 |
26/06/2226 June 2022 | Annual accounts for year ending 26 Jun 2022 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-06-27 |
28/06/2128 June 2021 | Current accounting period shortened from 2020-06-28 to 2020-06-27 |
31/07/2031 July 2020 | PREVEXT FROM 30/12/2019 TO 28/06/2020 |
27/06/2027 June 2020 | Annual accounts for year ending 27 Jun 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
19/12/1919 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
24/09/1924 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
22/01/1922 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
11/04/1811 April 2018 | COMPANY NAME CHANGED PROPITEER NORLIN NORTHLAND LTD CERTIFICATE ISSUED ON 11/04/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
09/04/189 April 2018 | CESSATION OF STEPHEN BRIAN SYMINGTON AS A PSC |
09/04/189 April 2018 | CESSATION OF RICHARD STEPHEN IRWIN AS A PSC |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEASTIVALS FOR FUN LIMITED |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYMINGTON |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IRWIN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK MARSHALL / 10/11/2017 |
03/05/173 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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