PROSEED BASILDON LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Termination of appointment of Richard Denis Rawlins as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1-2 CASTLE LANE LONDON SW1E 6DR UNITED KINGDOM

View Document

22/07/1922 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MR RICHARD JOHN NORDGREEN

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112563460001

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112563460002

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112563460001

View Document

19/07/1819 July 2018 CHANGE OF NAME 25/06/2018

View Document

05/07/185 July 2018 COMPANY NAME CHANGED PROSEED DEVELOPMENTS 6 LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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