PROVIDING OPPORTUNITIES AND SUPPORT (PROPS)

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Jonathan Jenkins as a director on 2025-06-10

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/08/2430 August 2024 Notification of Kevin Archer Smith as a person with significant control on 2024-08-01

View Document

08/08/248 August 2024 Appointment of Mr Keith Charles Beattie as a director on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Colin Fletcher as a person with significant control on 2024-05-13

View Document

08/08/248 August 2024 Termination of appointment of Katy Georgina Driscoll as a director on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Mr Matthew John Hamilton-James as a director on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Katy Georgina Driscoll as a secretary on 2024-08-08

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Timothy Mark Somers Dutton on 2023-05-10

View Document

10/05/2310 May 2023 Notification of Colin Fletcher as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Nicholas Ian Trivett as a director on 2023-05-09

View Document

10/05/2310 May 2023 Appointment of Mrs Katy Georgina Driscoll as a director on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Nicholas Ian Trivett as a person with significant control on 2023-05-09

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR SIMON LITTLE

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS SARAH LEWIS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR TIMOTHY MARK SOMERS DUTTON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JONATHAN JENKINS

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 25/07/15 NO MEMBER LIST

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR NICHOLAS IAN TRIVETT

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID REEVES

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

25/09/1425 September 2014 25/07/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MRS KATY GEORGINA DRISCOLL

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TASKER

View Document

10/10/1310 October 2013 25/07/13 NO MEMBER LIST

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 25/07/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 25/07/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD REEVES / 26/09/2011

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MARK ROBERT WILSON

View Document

05/08/115 August 2011 DIRECTOR APPOINTED KEVIN ARCHER SMITH

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR JOHN TASKER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN GURNEY

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON WILTSHIRE SN1 3DU

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART GURNEY / 25/07/2010

View Document

19/08/1019 August 2010 25/07/10 NO MEMBER LIST

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM HAINES WATTS 11 EDWARD STREET WESTBURY WILTSHIRE BA13 3BD

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 25/07/05

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: BRIARWOOD SCHOOL BRIAR WAY BRISTOL AVON

View Document

19/08/0319 August 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 25/07/02

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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