PROPLAND ESTATES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

06/11/236 November 2023 Current accounting period extended from 2023-12-25 to 2023-12-31

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Barry Ackerman on 2021-06-04

View Document

21/06/2121 June 2021 Director's details changed for Mr Barry Ackerman on 2021-06-04

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/11/1730 November 2017 SAIL ADDRESS CREATED

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / BANA ONE LIMITED / 24/11/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

22/09/1722 September 2017 PREVSHO FROM 26/12/2016 TO 25/12/2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 29 December 2010

View Document

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNHILL

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 PREVSHO FROM 31/01/2011 TO 29/12/2010

View Document

22/02/1122 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED BARRY ACKERMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH ACKERMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ANDREW ROBERT THORNHILL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 20/10/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 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