Advanced company searchLink opens in new window

PROPARITY LIMITED

Company number 03885395

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)
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
27 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
27 Dec 2018 PSC01 Notification of Deidre Brigid Kelly Urch as a person with significant control on 24 November 2018
27 Dec 2018 PSC07 Cessation of Paul Maurice Urch as a person with significant control on 24 November 2018
27 Dec 2018 TM01 Termination of appointment of Paul Maurice Urch as a director on 24 November 2018
02 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
02 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
07 Mar 2017 AP01 Appointment of Mrs Deirdre Brigid Kelly-Urch as a director on 22 February 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
06 Jun 2016 AD01 Registered office address changed from C/O Hayvenhursts Fairway House Links Business Park St. Mellons Cardiff CF3 0LT to 10 Elton Road Clevedon Bristol BS21 7RF on 6 June 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
14 Jul 2015 AD01 Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ to C/O Hayvenhursts Fairway House Links Business Park St. Mellons Cardiff CF3 0LT on 14 July 2015
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
09 Oct 2014 CH01 Director's details changed for Mr Paul Maurice Urch on 12 September 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Aug 2012 AD01 Registered office address changed from 77 Long Ashton Road Long Ashton Bristol BS41 9HY United Kingdom on 24 August 2012
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1