PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED
Company number 03548978
- Company Overview for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
- Filing history for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
- People for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
- Charges for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
- More for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
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) |
---|---|---|---|
03 Jan 2025 | SH20 | Statement by Directors | |
03 Jan 2025 | SH19 |
Statement of capital on 3 January 2025
|
|
03 Jan 2025 | CAP-SS | Solvency Statement dated 17/12/24 | |
03 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | AP03 | Appointment of Nicole Ann Geoghegan as a secretary on 29 November 2024 | |
29 Nov 2024 | TM02 | Termination of appointment of Maria Singleterry as a secretary on 29 November 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Ms Helen Margaret Willis on 5 August 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 5 August 2024 | |
05 Aug 2024 | PSC05 | Change of details for Costain Limited as a person with significant control on 5 August 2024 | |
18 Jul 2024 | AP01 | Appointment of Ms Susannah Natalie Taylor as a director on 8 July 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of David Roy Taylor as a director on 8 July 2024 | |
20 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
03 Apr 2024 | TM01 | Termination of appointment of Warren John Clements as a director on 31 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Ms Helen Margaret Willis as a director on 31 March 2024 | |
02 Aug 2023 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
|
|
02 Aug 2023 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
|
|
02 Aug 2023 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
|
|
02 Aug 2023 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
|
|
02 Aug 2023 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
|
|
16 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
10 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 April 2017 | |
05 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates |