Advanced company searchLink opens in new window

PROPCO CONSTRUCT GROUP LIMITED

Company number 07708685

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)
20 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 companies act 2006 03/05/2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 236
15 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply article 26.2 for allotment 29/03/2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 202
25 Mar 2019 MR04 Satisfaction of charge 077086850001 in full
05 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-04
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
  • RES02 ‐ Resolution of re-registration
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