PROACTIVE PEOPLE MANAGEMENT LIMITED
Company number 04302241
- Company Overview for PROACTIVE PEOPLE MANAGEMENT LIMITED (04302241)
- Filing history for PROACTIVE PEOPLE MANAGEMENT LIMITED (04302241)
- People for PROACTIVE PEOPLE MANAGEMENT LIMITED (04302241)
- Charges for PROACTIVE PEOPLE MANAGEMENT LIMITED (04302241)
- More for PROACTIVE PEOPLE MANAGEMENT LIMITED (04302241)
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
|
|
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|