Advanced company searchLink opens in new window

MULLENLOWE PROFERO LIMITED

Company number 03534827

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)
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
22 Jan 2016 CERTNM Company name changed lowe profero LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
22 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 31,189.03
22 Sep 2015 AD04 Register(s) moved to registered office address 3 Grosvenor Gardens London SW1W 0BD
09 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
29 May 2015 TM01 Termination of appointment of Michael Charles Wall as a director on 29 May 2015
09 Dec 2014 TM01 Termination of appointment of Tony Wright as a director on 3 December 2014
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 31,189.03
17 Jun 2014 MR04 Satisfaction of charge 8 in full
09 Apr 2014 AD03 Register(s) moved to registered inspection location
08 Apr 2014 AD02 Register inspection address has been changed
21 Mar 2014 AD01 Registered office address changed from 84 Ground Floor Eccleston Square London SW1V 1PX England on 21 March 2014
06 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
05 Feb 2014 AP01 Appointment of Hugh Martin Lee Doherty as a director
05 Feb 2014 AP01 Appointment of Michael Charles Wall as a director
05 Feb 2014 AP03 Appointment of Louise Bean as a secretary
05 Feb 2014 AP01 Appointment of Alison Jane Gosling as a director
04 Feb 2014 AP01 Appointment of Tony Wright as a director
04 Feb 2014 TM02 Termination of appointment of Maria Mcconchie as a secretary
04 Feb 2014 TM01 Termination of appointment of Duncan Mcintyre as a director
04 Feb 2014 TM01 Termination of appointment of Jonathan Kestenbaum as a director
04 Feb 2014 TM01 Termination of appointment of David Puttnam as a director
30 Jan 2014 AD01 Registered office address changed from 84 Eccleston Square London SW1V 1PX England on 30 January 2014