Advanced company searchLink opens in new window

PROMA CONSTRUCTION MANAGEMENT LIMITED

Company number 07042685

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)
11 Nov 2024 AM10 Administrator's progress report
22 Jun 2024 AM06 Notice of deemed approval of proposals
18 Jun 2024 AM02 Statement of affairs with form AM02SOA
05 Jun 2024 AM03 Statement of administrator's proposal
04 Jun 2024 AD01 Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT United Kingdom to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 4 June 2024
24 Apr 2024 AM01 Appointment of an administrator
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Jan 2023 CH03 Secretary's details changed for Mrs Penny Eleanor Gill on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Barrie John Gill on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Samuel Frank Reynolds on 23 January 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
14 Jun 2022 MR01 Registration of charge 070426850002, created on 13 June 2022
19 Apr 2022 AD01 Registered office address changed from 13 Nelson Street Hull Hull HU1 1XE to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 19 April 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CH01 Director's details changed for Mr Barrie John Gill on 10 August 2021
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 AP01 Appointment of Mr Samuel Frank Reynolds as a director on 18 December 2020
21 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 CH01 Director's details changed for Mr Barrie John Gill on 19 November 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
14 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 14 October 2019