Advanced company searchLink opens in new window

2005 PROPCO THREE LIMITED

Company number 05465822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2006 287 Registered office changed on 24/02/06 from: new castle house catle boulevard nottingham nottinghamshire NG7 1FT
24 Feb 2006 288b Secretary resigned
24 Feb 2006 288a New secretary appointed
10 Jan 2006 395 Particulars of mortgage/charge
10 Jan 2006 395 Particulars of mortgage/charge
23 Dec 2005 395 Particulars of mortgage/charge
20 Dec 2005 225 Accounting reference date extended from 31/05/06 to 30/09/06
07 Oct 2005 395 Particulars of mortgage/charge
07 Oct 2005 395 Particulars of mortgage/charge
07 Oct 2005 395 Particulars of mortgage/charge
07 Oct 2005 395 Particulars of mortgage/charge
05 Oct 2005 395 Particulars of mortgage/charge
05 Oct 2005 395 Particulars of mortgage/charge
05 Oct 2005 395 Particulars of mortgage/charge
05 Oct 2005 395 Particulars of mortgage/charge
04 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2005 395 Particulars of mortgage/charge
20 Sep 2005 88(2)R Ad 31/08/05--------- £ si 37500000@1=37500000 £ ic 1/37500001
20 Sep 2005 123 Nc inc already adjusted 01/09/05
20 Sep 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Sep 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2005 288a New director appointed
05 Sep 2005 288a New director appointed