- Company Overview for PROPCO CONSTRUCT GROUP LIMITED (07708685)
- Filing history for PROPCO CONSTRUCT GROUP LIMITED (07708685)
- People for PROPCO CONSTRUCT GROUP LIMITED (07708685)
- Charges for PROPCO CONSTRUCT GROUP LIMITED (07708685)
- More for PROPCO CONSTRUCT GROUP LIMITED (07708685)
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) |
---|---|---|---|
20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2021 | SH08 | Change of share class name or designation | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
07 Feb 2020 | CH01 | Director's details changed for Mr Roy South on 20 January 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Roy South as a person with significant control on 20 January 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 May 2019
|
|
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
25 Mar 2019 | MR04 | Satisfaction of charge 077086850001 in full | |
05 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | CONNOT | Change of name notice | |
04 Mar 2019 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
04 Mar 2019 | MAR | Re-registration of Memorandum and Articles | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | RR06 | Re-registration from a private unlimited company to a private limited company | |
17 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from C/O Kaydee Blinds City Gate London Road Derby Derbyshire DE24 8WY to Jubilee House Unit 3 Gelders Hall Road Shepshed Leicestershire LE12 9NH on 21 September 2018 | |
31 Aug 2018 | PSC04 | Change of details for Mr Roy South as a person with significant control on 31 August 2018 | |
31 Aug 2018 | PSC04 | Change of details for Mr Clive South as a person with significant control on 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
16 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
27 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates |