- Company Overview for PROAGE LIMITED (03406339)
- Filing history for PROAGE LIMITED (03406339)
- People for PROAGE LIMITED (03406339)
- Charges for PROAGE LIMITED (03406339)
- More for PROAGE LIMITED (03406339)
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) |
---|---|---|---|
18 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Rob Stichbury as a director on 5 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Christopher Russell Balkwill as a director on 2 January 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
19 May 2017 | AP01 | Appointment of Mr John Robert Knight as a director on 16 May 2017 | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
07 Dec 2015 | AP01 | Appointment of Mr Robert Stichbury as a director on 24 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Christopher Russell Balkwill as a director on 24 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Nichola Jane Ellison Johnson as a director on 25 November 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Robert John Noble as a secretary on 22 October 2015 | |
17 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Sep 2015 | CH01 | Director's details changed for Miss Nichola Jane Ellison Johnson on 2 July 2015 | |
02 Sep 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
02 Feb 2015 | TM01 | Termination of appointment of Ian John Feast as a director on 27 January 2015 | |
04 Dec 2014 | CH01 | Director's details changed for Henrietta Caroline Baldock on 9 June 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of John Patrick Russell Nash as a director on 26 November 2014 | |
29 Oct 2014 | MR04 | Satisfaction of charge 034063390001 in full | |
28 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 | Annual return made up to 16 July 2014 no member list | |
13 May 2014 | TM01 | Termination of appointment of Timothy Cross as a director | |
13 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 |