PROPSTOCK COMMUNITY PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/08/257 August 2025 New | Appointment of Ms Cara Louise Tooher as a director on 2025-03-08 |
07/08/257 August 2025 New | Appointment of Ms Bridie Clare Tooher as a director on 2025-03-08 |
26/01/2526 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/09/2422 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 24 RODWAY ROAD BROMLEY BR1 3JL |
12/03/1812 March 2018 | 31/12/16 UNAUDITED ABRIDGED |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | COMPANY NAME CHANGED PROPSTOCK PUBLIC HOUSES LIMITED CERTIFICATE ISSUED ON 02/08/13 |
30/07/1330 July 2013 | COMPANY NAME CHANGED PROPSTOCK CLASSIC CARS LIMITED CERTIFICATE ISSUED ON 30/07/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/06/122 June 2012 | DISS40 (DISS40(SOAD)) |
01/06/121 June 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
22/05/1222 May 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/06/114 June 2011 | DISS40 (DISS40(SOAD)) |
03/06/113 June 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY |
24/03/1024 March 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIDNEY LAWRENCE / 04/01/2010 |
02/03/092 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0710 May 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
04/04/064 April 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/08/0511 August 2005 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW |
10/02/0510 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/08/0417 August 2004 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: PISSARRO HOUSE 77A WESTOW HILL UPPER NORWOOD LONDON SE19 1TZ |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
06/06/036 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/03/038 March 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | COMPANY NAME CHANGED THE DRINKS ROOM LIMITED CERTIFICATE ISSUED ON 12/12/02 |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
24/07/0224 July 2002 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: PISSARRO HOUSE 77A WESTON HILL LONDON SE19 1TZ |
07/03/027 March 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
15/06/0115 June 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | NEW SECRETARY APPOINTED |
07/02/007 February 2000 | REGISTERED OFFICE CHANGED ON 07/02/00 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TY |
07/02/007 February 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
07/02/007 February 2000 | NEW DIRECTOR APPOINTED |
31/01/0031 January 2000 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
31/01/0031 January 2000 | SECRETARY RESIGNED |
31/01/0031 January 2000 | DIRECTOR RESIGNED |
25/01/0025 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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