PROMA CONSTRUCTION MANAGEMENT LIMITED
Company number 07042685
- Company Overview for PROMA CONSTRUCTION MANAGEMENT LIMITED (07042685)
- Filing history for PROMA CONSTRUCTION MANAGEMENT LIMITED (07042685)
- People for PROMA CONSTRUCTION MANAGEMENT LIMITED (07042685)
- Charges for PROMA CONSTRUCTION MANAGEMENT LIMITED (07042685)
- Insolvency for PROMA CONSTRUCTION MANAGEMENT LIMITED (07042685)
- More for PROMA CONSTRUCTION MANAGEMENT LIMITED (07042685)
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 |