- Company Overview for PROCIUS LIMITED (04730672)
- Filing history for PROCIUS LIMITED (04730672)
- People for PROCIUS LIMITED (04730672)
- Charges for PROCIUS LIMITED (04730672)
- More for PROCIUS LIMITED (04730672)
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) |
---|---|---|---|
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
26 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
27 Apr 2017 | TM01 | Termination of appointment of Robert David Forsyth as a director on 27 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
27 Mar 2015 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 19 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 19 March 2015 | |
19 Nov 2014 | AP01 | Appointment of Ruby Mcgregor-Smith as a director on 15 October 2014 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
17 Oct 2014 | AP01 | Appointment of Suzanne Claire Baxter as a director on 15 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN on 17 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Nicholas Trollope as a director on 15 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Martyn Alexander Freeman as a director on 15 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Robert David Forsyth as a director on 15 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Julian Michael Parker as a director on 15 October 2014 | |
17 Oct 2014 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 15 October 2014 | |
17 Oct 2014 | TM02 | Termination of appointment of Nicholas Trollope as a secretary on 15 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Michael Richard Lunch as a director on 15 October 2014 | |
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 April 2003
|