- 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) |
---|---|---|---|
04 Feb 2016 | MR01 | Registration of charge 077086850001, created on 3 February 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
28 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
08 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
27 Sep 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
27 Sep 2012 | CH01 | Director's details changed for Roy South on 17 July 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Clive South on 17 July 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from Century House St James Court Friar Gate Derby Derbyshire DE1 1BT on 3 August 2012 | |
26 Jul 2011 | TM01 | Termination of appointment of Jonathon Round as a director | |
26 Jul 2011 | AP01 | Appointment of Clive South as a director | |
26 Jul 2011 | AP01 | Appointment of Roy South as a director | |
18 Jul 2011 | NEWINC | Incorporation |