Advanced company searchLink opens in new window

PROACTIVE PEOPLE MANAGEMENT LIMITED

Company number 04302241

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)
16 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 January 2018
19 Sep 2018 PSC04 Change of details for Mr Jeffrey James Daniel Thomas as a person with significant control on 1 September 2018
19 Sep 2018 CH01 Director's details changed for Jeffrey James Daniel Thomas on 1 September 2018
11 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
11 Oct 2017 PSC07 Cessation of Benjamin James Clark as a person with significant control on 13 September 2017
12 Sep 2017 PSC04 Change of details for Mr Jeffrey James Daniel Thomas as a person with significant control on 1 September 2017
12 Sep 2017 PSC04 Change of details for Mr Paul Leonard Coxhead as a person with significant control on 1 September 2017
12 Sep 2017 PSC04 Change of details for Mr Benjamin James Clark as a person with significant control on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Benjamin James Clark as a director on 11 August 2017
24 May 2017 AD01 Registered office address changed from Pa139 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU to Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU on 24 May 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 300.00
29 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 TM01 Termination of appointment of Westley Quinton Bone as a director on 1 March 2016
26 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 January 2015
30 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
30 Oct 2015 TM02 Termination of appointment of Paul Leonard Coxhead as a secretary on 9 May 2014
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Apr 2015 AD01 Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Pa139 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU on 22 April 2015
20 Jan 2015 MR04 Satisfaction of charge 043022410001 in full
18 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200