Advanced company searchLink opens in new window

PROPBROOK LIMITED

Company number 01450300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Jun 2017 PSC02 Notification of Fisher Leak Group Ltd as a person with significant control on 6 April 2016
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2016 CH03 Secretary's details changed for Mr Stephen John Holder on 29 September 2016
20 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,051
17 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 250,051
14 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 250,051
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 51
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
11 Jul 2013 TM01 Termination of appointment of Wayne Hodgetts as a director
01 Jul 2013 TM01 Termination of appointment of Wayne Hodgetts as a director
29 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 10
27 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for Wayne Hidgetts on 14 June 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Nov 2010 TM01 Termination of appointment of Ronald Westbrook as a director
07 Jul 2010 AP01 Appointment of Wayne Hidgetts as a director