- Company Overview for PROBATUR LIMITED (04351603)
- Filing history for PROBATUR LIMITED (04351603)
- People for PROBATUR LIMITED (04351603)
- More for PROBATUR LIMITED (04351603)
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) |
---|---|---|---|
17 Jan 2012 | CH03 | Secretary's details changed for Mr Carl Anthony Thompson on 17 January 2012 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from C/O Kirk Rice the Courtyard High Street Ascot Berks SL5 7HP on 21 June 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Mar 2010 | AA01 | Current accounting period shortened from 31 May 2010 to 30 April 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Dec 2009 | TM02 | Termination of appointment of Charlotte Zivanovic as a secretary | |
04 Dec 2009 | AP01 | Appointment of Mr Carl Anthony Thompson as a director | |
04 Dec 2009 | AP01 | Appointment of Mr Martin Adcock as a director | |
04 Dec 2009 | AP03 | Appointment of Mr Carl Anthony Thompson as a secretary | |
04 Dec 2009 | TM01 | Termination of appointment of Stevan Zivanovic as a director | |
24 Nov 2009 | AD01 | Registered office address changed from 9 Riverway Staines Surrey TW18 2SJ on 24 November 2009 | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from glebe house 90 cambridge road waterbeach cambridgeshire CB25 9NJ | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
06 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
06 Feb 2009 | 288c | Director's change of particulars / stevan zivanovic / 27/10/2008 | |
06 Feb 2009 | 288c | Secretary's change of particulars / charlotte zivanovic / 27/10/2008 | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from reed house 24 riverside cambridge cambridgeshire CB5 8HL | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
14 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
15 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
05 Feb 2007 | 363a | Return made up to 11/01/07; full list of members | |
01 Mar 2006 | AA | Total exemption small company accounts made up to 31 May 2005 |