PROPITEER COLLATERAL MANAGER LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Paul Robert Hole on 2025-07-25

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

20/11/2320 November 2023 Termination of appointment of Estelle Tague as a director on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Secretary's details changed for Mr Paul Hole on 2023-02-15

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Paul Robert Hole on 2023-01-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Cessation of David Marshall as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Notification of a person with significant control statement

View Document

04/01/224 January 2022 Appointment of Mr Stephen Anthony Connolly as a director on 2022-01-04

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 PREVSHO FROM 28/02/2021 TO 30/06/2020

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR DAVID JOHN GAYNOR

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR PAUL VERNON LACK

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 53 BROAD STREET GREEN ROAD GREAT TOTHAM MALDON CM9 8NX UNITED KINGDOM

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR CLIVE DAVID STANFORD

View Document

10/04/2010 April 2020 SECRETARY APPOINTED MR PAUL HOLE

View Document

06/03/206 March 2020 COMPANY NAME CHANGED SMALLFIELDS FINANCIAL LIMITED CERTIFICATE ISSUED ON 06/03/20

View Document

25/02/2025 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information