PROBUS PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Notification of Omnis Trading Limited as a person with significant control on 2025-04-01 |
11/09/2511 September 2025 New | Cessation of Mark Edward Terry as a person with significant control on 2025-04-01 |
11/09/2511 September 2025 New | Registered office address changed from 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA England to 16a Revenge Road Chatham ME5 8UD on 2025-09-11 |
10/09/2510 September 2025 New | Termination of appointment of Mark Terry as a director on 2025-08-01 |
31/07/2531 July 2025 New | Micro company accounts made up to 2024-07-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
06/01/256 January 2025 | Appointment of Mr John James Terry as a director on 2025-01-06 |
23/09/2423 September 2024 | Termination of appointment of Bernard Patrick Butler as a director on 2024-07-12 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
01/12/231 December 2023 | Appointment of Mr Mark Terry as a director on 2023-12-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Cessation of Vasos Lottari as a person with significant control on 2022-04-01 |
10/06/2310 June 2023 | Notification of Mark Edward Terry as a person with significant control on 2022-04-01 |
10/06/2310 June 2023 | Confirmation statement made on 2023-03-12 with updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
15/10/1915 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
29/03/1929 March 2019 | PREVEXT FROM 30/06/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, SECRETARY BERNARD BUTLER |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
29/03/1729 March 2017 | DIRECTOR APPOINTED MR BERNARD PATRICK BUTLER |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN TERRY |
28/03/1728 March 2017 | SECRETARY APPOINTED MR BERNARD PATRICK BUTLER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/12/1410 December 2014 | DIRECTOR APPOINTED MR JOHN JAMES TERRY |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR VASOS LOTTARI |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/12/139 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR APPOINTED MR VASOS LOTTARI |
12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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