- Company Overview for PROPHAVEN LIMITED (02292074)
- Filing history for PROPHAVEN LIMITED (02292074)
- People for PROPHAVEN LIMITED (02292074)
- Charges for PROPHAVEN LIMITED (02292074)
- More for PROPHAVEN LIMITED (02292074)
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) |
---|---|---|---|
04 Jan 2022 | AAMD | Amended full accounts made up to 31 December 2019 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 | |
10 Sep 2021 | PSC02 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 29 July 2021 | |
10 Sep 2021 | PSC07 | Cessation of Thistleclub Limited as a person with significant control on 29 July 2021 | |
01 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
20 Jan 2020 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 |