PROBUS PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewNotification of Omnis Trading Limited as a person with significant control on 2025-04-01

View Document

11/09/2511 September 2025 NewCessation of Mark Edward Terry as a person with significant control on 2025-04-01

View Document

11/09/2511 September 2025 NewRegistered office address changed from 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA England to 16a Revenge Road Chatham ME5 8UD on 2025-09-11

View Document

10/09/2510 September 2025 NewTermination of appointment of Mark Terry as a director on 2025-08-01

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

06/01/256 January 2025 Appointment of Mr John James Terry as a director on 2025-01-06

View Document

23/09/2423 September 2024 Termination of appointment of Bernard Patrick Butler as a director on 2024-07-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

01/12/231 December 2023 Appointment of Mr Mark Terry as a director on 2023-12-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Cessation of Vasos Lottari as a person with significant control on 2022-04-01

View Document

10/06/2310 June 2023 Notification of Mark Edward Terry as a person with significant control on 2022-04-01

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-03-12 with updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY BERNARD BUTLER

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR BERNARD PATRICK BUTLER

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TERRY

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MR BERNARD PATRICK BUTLER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JOHN JAMES TERRY

View Document

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

View Accounts

03/06/143 June 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR VASOS LOTTARI

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

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

View Accounts

28/05/1328 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR VASOS LOTTARI

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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