- Company Overview for MULLENLOWE PROFERO LIMITED (03534827)
- Filing history for MULLENLOWE PROFERO LIMITED (03534827)
- People for MULLENLOWE PROFERO LIMITED (03534827)
- Charges for MULLENLOWE PROFERO LIMITED (03534827)
- More for MULLENLOWE PROFERO LIMITED (03534827)
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
|
|
22 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
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
|
|
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 |