- Company Overview for PROPCOM LIMITED (07780785)
- Filing history for PROPCOM LIMITED (07780785)
- People for PROPCOM LIMITED (07780785)
- Charges for PROPCOM LIMITED (07780785)
- Insolvency for PROPCOM LIMITED (07780785)
- More for PROPCOM LIMITED (07780785)
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) |
---|---|---|---|
19 Sep 2016 | TM01 | Termination of appointment of Philip Christopher Evans as a director on 19 September 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
11 Feb 2015 | AP01 | Appointment of Philip Christopher Evans as a director on 11 February 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
27 Jan 2014 | CH01 | Director's details changed for Lisa Margaret Flanagan on 24 January 2014 | |
27 Jan 2014 | CH01 | Director's details changed for Dominick James Trevelyn Flanagan on 24 January 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Lisa Margaret Flanagan on 1 October 2012 | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
06 Nov 2012 | CH04 | Secretary's details changed for Hyde Company Secretaries Ltd on 18 May 2012 | |
29 May 2012 | AD01 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 29 May 2012 | |
25 Jan 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
11 Oct 2011 | AP04 | Appointment of Hyde Company Secretaries Ltd as a secretary | |
11 Oct 2011 | AP01 | Appointment of Dominick James Trevelyn Flanagan as a director | |
11 Oct 2011 | AP01 | Appointment of Lisa Margaret Flanagan as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Laurence Adams as a director | |
20 Sep 2011 | NEWINC | Incorporation |