Advanced company searchLink opens in new window

PROSERV OPERATIONS LIMITED

Company number 06210272

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)
15 Apr 2013 CH01 Director's details changed for Mr Davis Marc Larssen on 4 April 2013
15 Apr 2013 CH04 Secretary's details changed for Blackwood Partners Llp on 8 October 2012
08 Feb 2013 CH01 Director's details changed for Mr David Turch Lamont on 25 April 2011
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 12
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 17
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 13
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 14
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 16
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 15
26 Sep 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
29 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100
  • ANNOTATION SH01 was replaced on 18/01/2012 as it was not properly delivered
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 11
14 Dec 2011 AP03 Appointment of Mr Davis Marc Larssen as a secretary
13 Dec 2011 AP04 Appointment of Blackwood Partners Llp as a secretary
15 Nov 2011 AUD Auditor's resignation
17 Oct 2011 AD01 Registered office address changed from 5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ on 17 October 2011
13 Sep 2011 CERTNM Company name changed galathea group U.K. LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
13 Sep 2011 CONNOT Change of name notice