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) |
---|---|---|---|
29 Jul 2014 | CH01 | Director's details changed for Jeffrey James Daniel Thomas on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Benjamin James Clark on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Westley Quinton Bone on 29 July 2014 | |
29 Jul 2014 | CH03 | Secretary's details changed for Mr Paul Leonard Coxhead on 29 July 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG on 28 July 2014 | |
06 Jun 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 January 2014 | |
22 May 2014 | TM01 | Termination of appointment of Paul Coxhead as a director | |
07 May 2014 | MR01 | Registration of charge 043022410001 | |
18 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Mr Westley Quinton Bone on 17 July 2010 | |
21 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 17 September 2010
|
|
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Jun 2010 | AD01 | Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS on 18 June 2010 | |
28 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Mar 2009 | 288a | Secretary appointed mr paul leonard coxhead | |
06 Mar 2009 | 288b | Appointment terminated secretary benjamin clark | |
18 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
11 Nov 2008 | 288a | Director and secretary appointed benjamin james clark |