Advanced company searchLink opens in new window

101 PROPCO LIMITED

Company number 13590114

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)
21 May 2024 PSC04 Change of details for Mr Tony Roy Pedley as a person with significant control on 1 May 2024
14 May 2024 CH01 Director's details changed for Mr Tony Roy Pedley on 8 May 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
17 Apr 2024 AP01 Appointment of Mr Tony Roy Pedley as a director on 1 April 2024
17 Apr 2024 PSC01 Notification of Tony Roy Pedley as a person with significant control on 1 April 2024
17 Apr 2024 CERTNM Company name changed nimco group LIMITED\certificate issued on 17/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
05 Apr 2024 AA Accounts for a dormant company made up to 24 August 2023
05 Apr 2024 AD01 Registered office address changed from , 58-60a Seager Street, West Bromwich, West Midlands, B71 4AN, England to 16 Binley Road West Midlands Coventry CV3 1HZ on 5 April 2024
05 Apr 2024 PSC07 Cessation of Jasvir Singh as a person with significant control on 1 March 2024
05 Apr 2024 TM01 Termination of appointment of Susan Paul as a director on 1 March 2024
05 Apr 2024 TM01 Termination of appointment of Jasvir Singh as a director on 1 March 2024
05 Apr 2024 PSC07 Cessation of Susan Paul as a person with significant control on 1 March 2024
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Oct 2022 CS01 Confirmation statement made on 26 August 2022 with updates
27 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-27
  • GBP 1,000