THE PROBATE DEPARTMENT LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

29/05/2029 May 2020 CESSATION OF STEPHEN CHRISTOPHER LEONARD PETT AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETT

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 2 HANKHAM STREET HANKHAM PEVENSEY BN24 5BG ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

20/11/1820 November 2018 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER BACON-CAMPBELL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 2 THE TRIANGLE WILLINGDON EASTBOURNE EAST SUSSEX BN20 9PJ ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MS HEATHER BACON-CAMPBELL

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER LEONARD PETT

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID ANNE MCCLEAVE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW UNITED KINGDOM

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 2 THE TRIANGLE THE TRIANGLE WILLINGDON EASTBOURNE EAST SUSSEX BN20 9PJ ENGLAND

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 2 HANKHAM STREET HANKHAM PEVENSEY EAST SUSSEX BN24 5BG

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 CHANGE PERSON AS DIRECTOR

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID ANNE CONNOR / 12/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR PETER RENDAL WALLACE

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS INGRID ANNE CONNOR

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR INGRID MCCLEAVE

View Document

07/07/147 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 SECOND FILING WITH MUD 24/06/13 FOR FORM AR01

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MS INGRID ANNE MCCLEAVE

View Document

08/07/138 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

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

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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