Advanced company searchLink opens in new window

PROXIMA PROPERTY INVESTMENTS LIMITED

Company number 02891085

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)
16 Nov 2015 MR04 Satisfaction of charge 10 in full
16 Nov 2015 MR04 Satisfaction of charge 11 in full
22 May 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
13 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
14 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
27 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
27 Jan 2012 CH03 Secretary's details changed for Mr Alan Wolfson on 12 December 2011
12 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 May 2011 AP01 Appointment of Mr Christopher Charles Mcgill as a director
11 May 2011 TM01 Termination of appointment of Ian Rapley as a director
25 Mar 2011 CERTNM Company name changed aztec property investments LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
09 Mar 2011 CERTNM Company name changed peverel property investments LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
23 Feb 2011 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Mr Ian Rapley on 11 June 2010
23 Feb 2011 AP03 Appointment of Mr Alan Wolfson as a secretary
04 Feb 2011 TM02 Termination of appointment of David Edwards as a secretary
04 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
02 Feb 2011 TM01 Termination of appointment of David Edwards as a director