- Company Overview for PROPITEER CAPITAL PLC (12101322)
- Filing history for PROPITEER CAPITAL PLC (12101322)
- People for PROPITEER CAPITAL PLC (12101322)
- Charges for PROPITEER CAPITAL PLC (12101322)
- More for PROPITEER CAPITAL PLC (12101322)
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 May 2021 | TM01 | Termination of appointment of Paul Robert Hole as a director on 19 May 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Paul Hole as a director on 22 January 2021 | |
26 Aug 2020 | MR01 | Registration of charge 121013220001, created on 6 August 2020 | |
31 Jul 2020 | AP03 | Appointment of Mr Paul Hole as a secretary on 31 July 2020 | |
30 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
29 Jul 2020 | TM02 | Termination of appointment of Colin Torquil Sandy as a secretary on 29 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Mr David John Gaynor as a director on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of David Frederick Edwin Marshall as a director on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Colin Torquil Sandy as a director on 29 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Mr Paul Vernon Lack as a director on 29 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
09 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 8 June 2020
|
|
11 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | CERT8A | Commence business and borrow | |
15 Apr 2020 | SH50 | Trading certificate for a public company | |
08 Apr 2020 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Olivers Barn Maldon Road Witham Essex CM8 3HY on 8 April 2020 | |
03 Apr 2020 | PSC02 | Notification of Propiteer Capital Holdings Limited as a person with significant control on 27 March 2020 | |
03 Apr 2020 | PSC07 | Cessation of 001145 Ltd as a person with significant control on 27 March 2020 | |
03 Apr 2020 | TM02 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 27 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Karanbir Singh Bhullar as a director on 27 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Simon William Padgett as a director on 27 March 2020 | |
03 Apr 2020 | AP03 | Appointment of Mr Colin Torquil Sandy as a secretary on 27 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Colin Torquil Sandy as a director on 27 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr David Frederick Marshall as a director on 27 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of D & a Nominees Limited as a person with significant control on 24 March 2020 |