PROPCAP SPV3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-15 with no updates |
22/04/2522 April 2025 | Micro company accounts made up to 2024-07-31 |
11/04/2511 April 2025 | Director's details changed for Mrs Roberta Sutherland on 2024-12-12 |
11/04/2511 April 2025 | Change of details for Mrs Roberta Sutherland as a person with significant control on 2024-12-12 |
11/04/2511 April 2025 | Change of details for Mr Adam Talbot William Sutherland as a person with significant control on 2024-12-12 |
11/04/2511 April 2025 | Director's details changed for Mr Adam Talbot William Sutherland on 2024-12-12 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/07/2310 July 2023 | Registered office address changed from Apartment 1201 Hallam Towers 272a Fulwood Road Sheffield South Yorkshire S10 3AZ England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2023-07-10 |
17/05/2317 May 2023 | Micro company accounts made up to 2022-07-31 |
28/04/2328 April 2023 | Registered office address changed from 1201 Hallam Towers 272a Fulwood Road Sheffield South Yorkshire S10 3AZ England to Apartment 1201 Hallam Towers 272a Fulwood Road Sheffield South Yorkshire S10 3AZ on 2023-04-28 |
28/10/2228 October 2022 | Notification of Adam Talbot William Sutherland as a person with significant control on 2021-07-15 |
28/10/2228 October 2022 | Registered office address changed from 1201 Hallam Towers, 272a Fulwood Road Ranmoor Sheffield S10 3AZ England to 1201 Hallam Towers 272a Fulwood Road Sheffield South Yorkshire S10 3AZ on 2022-10-28 |
28/10/2228 October 2022 | Director's details changed for Mr Adam Talbot William Sutherland on 2022-10-25 |
28/10/2228 October 2022 | Director's details changed for Mrs Roberta Sutherland on 2022-10-25 |
28/10/2228 October 2022 | Change of details for Mrs Roberta Sutherland as a person with significant control on 2021-07-15 |
25/10/2225 October 2022 | Registered office address changed from 34 Morledge Matlock DE4 3SD England to 1201 Hallam Towers, 272a Fulwood Road Ranmoor Sheffield S10 3AZ on 2022-10-25 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/04/2116 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
28/10/2028 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121155530001 |
25/08/2025 August 2020 | DIRECTOR APPOINTED MR ADAM TALBOT WILLIAM SUTHERLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM APARTMENT 4, ABBEYDALE HALL 240 ABBEYDALE ROAD SOUTH, DORE SHEFFIELD S17 3LJ ENGLAND |
22/07/1922 July 2019 | 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