Advanced company searchLink opens in new window

PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED

Company number 11293902

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)
14 Feb 2025 AA01 Previous accounting period shortened from 30 June 2025 to 28 October 2024
06 Feb 2025 MR01 Registration of charge 112939020001, created on 5 February 2025
17 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2024 MA Memorandum and Articles of Association
13 Dec 2024 SH08 Change of share class name or designation
20 Nov 2024 AD01 Registered office address changed from 10 Gleneagles Court Brighton Road Crawley RH10 6AD United Kingdom to One St Peter's Square Manchester M2 3DE on 20 November 2024
20 Nov 2024 AA01 Current accounting period extended from 30 April 2025 to 30 June 2025
12 Nov 2024 AP01 Appointment of Mr Simon Christopher Parrington as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Lori Michael Clarke as a director on 29 October 2024
12 Nov 2024 AP01 Appointment of Mr Fergal Cathal Cawley as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Elliot Charles Spencer Dawson as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Harvey James as a director on 29 October 2024
12 Nov 2024 TM01 Termination of appointment of Gyan Prasad as a director on 29 October 2024
12 Nov 2024 PSC07 Cessation of Elliot Charles Spencer Dawson as a person with significant control on 29 October 2024
12 Nov 2024 PSC02 Notification of Celnor Group Limited as a person with significant control on 29 October 2024
12 Nov 2024 PSC07 Cessation of Lori Michael Clarke as a person with significant control on 29 October 2024
03 Nov 2024 MA Memorandum and Articles of Association
03 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2024 SH06 Cancellation of shares. Statement of capital on 24 August 2022
  • GBP 85.00
  • ANNOTATION Clarification this form is a second filing of the SH06 registered on 25/08/2022.
23 Jul 2024 AA Unaudited abridged accounts made up to 30 April 2024
24 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
29 Aug 2023 AA Unaudited abridged accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
05 May 2023 AP01 Appointment of Mr Gyan Prasad as a director on 31 October 2022
11 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid