- Company Overview for PROBALM LTD (07870465)
- Filing history for PROBALM LTD (07870465)
- People for PROBALM LTD (07870465)
- More for PROBALM LTD (07870465)
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) |
---|---|---|---|
09 Jul 2020 | CH01 | Director's details changed for Mr Ian David Richardson on 8 July 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Mark Robert Mildren on 11 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mrs Lindsey Louise Mildren on 11 June 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mr Mark Robert Mildren as a person with significant control on 11 June 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mrs Lindsey Louise Mildren as a person with significant control on 11 June 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
07 May 2019 | CH01 | Director's details changed for Mrs Lindsey Louise Mildren on 2 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from Parkhill Business Centre Walton Road Wetherby LS22 5DZ England to Fifth Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 7 May 2019 | |
19 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
13 Aug 2018 | CH01 | Director's details changed for Miss Lindsey Louise Davenport on 9 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Miss Lindsey Louise Davenport as a person with significant control on 9 August 2018 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from The Studio Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 19 September 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
22 Dec 2015 | AP01 | Appointment of Mr Ian Richardson as a director on 10 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Miss Lindsey Louise Davenport as a director on 10 November 2015 | |
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
26 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|