- Company Overview for PROPELLER HOLDINGS LIMITED (06441215)
- Filing history for PROPELLER HOLDINGS LIMITED (06441215)
- People for PROPELLER HOLDINGS LIMITED (06441215)
- Charges for PROPELLER HOLDINGS LIMITED (06441215)
- Insolvency for PROPELLER HOLDINGS LIMITED (06441215)
- More for PROPELLER HOLDINGS LIMITED (06441215)
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 May 2012 | TM01 | Termination of appointment of Ian David Brown as a director on 1 May 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
03 May 2011 | AP03 | Appointment of Mrs Catherine Elizabeth Young as a secretary | |
28 Apr 2011 | TM02 | Termination of appointment of Carl Brookes as a secretary | |
19 Apr 2011 | AP01 | Appointment of Mr Ian David Brown as a director | |
14 Apr 2011 | SH02 | Sub-division of shares on 31 March 2011 | |
12 Apr 2011 | AP01 | Appointment of Mr Philip Peter Ferguson Upton as a director | |
12 Apr 2011 | AP01 | Appointment of Mrs Catherine Elizabeth Young as a director | |
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
10 Aug 2010 | AD01 | Registered office address changed from C/O Rmt Accountants Gosworth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 | |
07 Jun 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 May 2010 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Anthony Goodwin on 9 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mr Anthony Goodwin on 28 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Carl Brookes on 28 November 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 May 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
23 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
16 Oct 2008 | 88(2) | Ad 30/09/08\gbp si 186@1=186\gbp ic 4/190\ |