PROPITEER ACQUISITIONS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Termination of appointment of Christopher Rodney Cummings as a director on 2025-06-02 |
03/06/253 June 2025 New | Termination of appointment of Jane Mccallion as a director on 2025-06-02 |
03/06/253 June 2025 New | Termination of appointment of Karen Elizabeth Fleming as a director on 2025-06-02 |
06/05/256 May 2025 | Appointment of Dr Mark Seneschall as a director on 2025-05-03 |
04/05/254 May 2025 | Confirmation statement made on 2025-05-04 with updates |
03/05/253 May 2025 | Appointment of Mr Colin Torquil Sandy as a director on 2025-05-03 |
03/05/253 May 2025 | Registered office address changed from Olivers Barn Maldon Road Witham CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 2025-05-03 |
03/05/253 May 2025 | Appointment of Jacques Robert Seneschall as a director on 2025-05-03 |
03/05/253 May 2025 | Appointment of Mr John Seneschall as a director on 2025-05-03 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
01/04/251 April 2025 | Receiver's abstract of receipts and payments to 2025-03-09 |
01/04/251 April 2025 | Receiver's abstract of receipts and payments to 2024-09-09 |
28/02/2528 February 2025 | Termination of appointment of Lin Reynolds as a director on 2025-02-28 |
26/02/2526 February 2025 | Termination of appointment of Colin Torquil Sandy as a director on 2025-02-26 |
26/02/2526 February 2025 | Appointment of Miss Karen Elizabeth Fleming as a director on 2025-02-26 |
26/02/2526 February 2025 | Termination of appointment of Colin Torquil Sandy as a secretary on 2025-02-26 |
24/02/2524 February 2025 | Appointment of Ms Jane Mccallion as a director on 2025-02-24 |
24/02/2524 February 2025 | Appointment of Mrs Lin Reynolds as a director on 2025-02-24 |
16/01/2516 January 2025 | Appointment of Mr Christopher Rodney Cummings as a director on 2025-01-16 |
16/01/2516 January 2025 | Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16 |
26/07/2426 July 2024 | Receiver's abstract of receipts and payments to 2024-03-09 |
24/04/2424 April 2024 | Cessation of Never What If Group Limited as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Notification of Pc Group Nominees Limited as a person with significant control on 2024-04-24 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
26/06/2326 June 2023 | Accounts for a small company made up to 2022-06-26 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
24/03/2324 March 2023 | Appointment of receiver or manager |
30/12/2230 December 2022 | Accounts for a small company made up to 2021-06-26 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
26/06/2226 June 2022 | Annual accounts for year ending 26 Jun 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-06-28 |
28/06/2128 June 2021 | Current accounting period shortened from 2020-06-28 to 2020-06-27 |
31/07/2031 July 2020 | PREVEXT FROM 29/12/2019 TO 28/06/2020 |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
19/12/1919 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
23/09/1923 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
24/07/1924 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
24/07/1924 July 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 105 |
08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVER WHAT IF GROUP LIMITED |
10/10/1810 October 2018 | CESSATION OF DAVID FREDERICK EDWIN MARSHALL AS A PSC |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
05/09/185 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
06/08/186 August 2018 | COMPANY NAME CHANGED FEASTIVALS FOR FUN LIMITED CERTIFICATE ISSUED ON 06/08/18 |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DUDDY |
23/07/1823 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105142330001 |
19/07/1819 July 2018 | DIRECTOR APPOINTED LAWRENCE ANTHONY DUDDY |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR THOMAS DALTON |
08/01/188 January 2018 | CESSATION OF NEVER WHAT IF GROUP LIMITED AS A PSC |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDERICK EDWIN MARSHALL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | CESSATION OF DAVID FREDERICK EDWIN MARSHALL AS A PSC |
14/08/1714 August 2017 | 12/07/17 STATEMENT OF CAPITAL GBP 106 |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVER WHAT IF GROUP LIMITED |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
07/12/167 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROPITEER ACQUISITIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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