- Company Overview for PROPARITY LIMITED (03885395)
- Filing history for PROPARITY LIMITED (03885395)
- People for PROPARITY LIMITED (03885395)
- Charges for PROPARITY LIMITED (03885395)
- Insolvency for PROPARITY LIMITED (03885395)
- More for PROPARITY LIMITED (03885395)
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
|
|
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
|
|
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
|
|
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 |