- Company Overview for PRONIN LIMITED (08139746)
- Filing history for PRONIN LIMITED (08139746)
- People for PRONIN LIMITED (08139746)
- Charges for PRONIN LIMITED (08139746)
- More for PRONIN LIMITED (08139746)
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) |
---|---|---|---|
02 May 2019 | CH01 | Director's details changed for Mr Craig Dale Smith on 2 May 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
26 Sep 2018 | PSC04 | Change of details for Mr Craig Smith as a person with significant control on 29 March 2018 | |
26 Sep 2018 | PSC07 | Cessation of Ian Robert Vance as a person with significant control on 29 March 2018 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 May 2018 | SH08 | Change of share class name or designation | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2018
|
|
18 May 2018 | SH03 | Purchase of own shares. | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
18 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
29 Jun 2015 | AD01 | Registered office address changed from Oak House Wem Road Clive Shropshire SY4 3JH to Unit 2 Waymills Industrial Estate Waymills Whitchurch Shropshire SY13 1TT on 29 June 2015 | |
27 Jun 2015 | MR01 | Registration of charge 081397460002, created on 22 June 2015 | |
13 Jun 2015 | MR01 | Registration of charge 081397460001, created on 11 June 2015 | |
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|