- Company Overview for PROPCARE SERVICES LIMITED (05282890)
- Filing history for PROPCARE SERVICES LIMITED (05282890)
- People for PROPCARE SERVICES LIMITED (05282890)
- Charges for PROPCARE SERVICES LIMITED (05282890)
- More for PROPCARE SERVICES LIMITED (05282890)
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 | AP01 | Appointment of Mrs Sandra Low as a director on 15 October 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
22 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
25 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Richard Dennis Low on 15 November 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR on 5 February 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
01 Oct 2013 | AD01 | Registered office address changed from 7 Shepherds Fold Holmer Green Buckinghamshire HP15 6XZ on 1 October 2013 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | TM02 | Termination of appointment of Daniel Low as a secretary | |
14 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
02 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|