- Company Overview for PROECONOMY LIMITED (02861698)
- Filing history for PROECONOMY LIMITED (02861698)
- People for PROECONOMY LIMITED (02861698)
- Charges for PROECONOMY LIMITED (02861698)
- More for PROECONOMY LIMITED (02861698)
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) |
---|---|---|---|
12 Sep 2018 | CH01 | Director's details changed for Mr Byron Bedford on 2 November 2017 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Byron Bedford on 2 November 2017 | |
12 Sep 2018 | PSC04 | Change of details for Mrs Birgitta Bedford as a person with significant control on 27 October 2017 | |
12 Sep 2018 | CH01 | Director's details changed for Mrs Birgitta Bedford on 27 October 2017 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Nicholas David Bedford on 27 October 2017 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Orca House 42 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HH to 23 Beaufort Court Roebuck Way Knowlhill Milton Keynes Buckinghamshire MK5 8HL on 13 November 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr Nick Bedford as a person with significant control on 6 April 2016 | |
17 Oct 2017 | PSC04 | Change of details for Mr Nick Bedford as a person with significant control on 12 October 2016 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Nicholas David Bedford on 12 October 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
16 Oct 2017 | PSC04 | Change of details for Mrs Birgitta Bedford as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Jun 2015 | MR01 | Registration of charge 028616980004, created on 25 June 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr Nicholas David Bedford on 1 October 2013 | |
21 Oct 2014 | CH01 | Director's details changed for Birgitta Bedford on 1 October 2013 | |
29 Jul 2014 | AP01 | Appointment of Mr Byron Bedford as a director on 21 July 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |