THE PROPER PUB COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

01/10/251 October 2025 NewCessation of Celia Caroline Crawford as a person with significant control on 2024-11-01

View Document

30/09/2530 September 2025 NewCessation of Colin Crawford as a person with significant control on 2024-11-01

View Document

30/09/2530 September 2025 NewAppointment of Mrs Charlotte Georgia Crawford Maulik as a director on 2025-09-30

View Document

30/09/2530 September 2025 NewNotification of Crawford Property Investments Ltd as a person with significant control on 2024-11-01

View Document

30/09/2530 September 2025 NewAppointment of Mr Jordan Crawford as a director on 2025-09-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/08/2423 August 2024 Satisfaction of charge 042481240010 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 042481240009 in full

View Document

21/08/2421 August 2024 Registration of charge 042481240011, created on 2024-08-20

View Document

21/08/2421 August 2024 Registration of charge 042481240012, created on 2024-08-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Change of details for Mrs Celia Caroline Crawford as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mr Colin Crawford as a person with significant control on 2024-04-19

View Document

05/03/245 March 2024 Director's details changed for Colin Crawford on 2024-03-01

View Document

05/03/245 March 2024 Director's details changed for Celia Caroline Crawford on 2024-03-01

View Document

05/03/245 March 2024 Director's details changed for Colin Crawford on 2024-03-01

View Document

05/03/245 March 2024 Director's details changed for Celia Caroline Crawford on 2024-03-01

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/12/176 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 CHANGE OF NAME 18/06/2017

View Document

29/06/1729 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/10/153 October 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042481240010

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042481240009

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/09/136 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

30/07/1230 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/09/1112 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/09/1030 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRAWFORD / 09/07/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN CRAWFORD / 09/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA CAROLINE CRAWFORD / 09/07/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CRAWFORD / 29/09/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY APPOINTED COLIN CRAWFORD

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL BLOWER

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: C/O BLYTHENS HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAMSHIRE NG5 1HG

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/05/02

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 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