(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(27 pages)
|
(AD02) New sail address Gleeds, Aurora Counterslip Bristol BS1 6BX. Change occurred at an unknown date. Company's previous address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom.
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on October 12, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 12, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 12, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 18, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(19 pages)
|
(AP03) Appointment (date: January 22, 2019) of a secretary
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 21, 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) On December 18, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) On April 11, 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 18, 2016: 150000.00 GBP
capital
|
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(14 pages)
|
(AD04) Registers new location: 95 New Cavendish Street London W1W 6XF.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 17, 2015: 150000.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On February 2, 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 28, 2014: 150000.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, November 2014
| resolution
|
|
(TM01) Director's appointment was terminated on August 29, 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 22, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on November 14, 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(11 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(13 pages)
|
(AP01) On September 3, 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(10 pages)
|
(CH01) On September 12, 2011 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(11 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Graham Sandys, Bdo Llp Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2010 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Graham Sandys, Bdo Stoy Hayward Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 4th, November 2010
| accounts
|
Free Download
(11 pages)
|
(AP01) On September 23, 2010 new director was appointed.
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, August 2010
| resolution
|
Free Download
(40 pages)
|
(CH01) On April 16, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On April 16, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 16, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(9 pages)
|
(288a) On July 3, 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to April 22, 2008 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2007 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2007 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 12, 2007 Secretary resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 12, 2007 Secretary resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 12th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 12th, September 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed proudhold LIMITEDcertificate issued on 16/08/07
filed on: 16th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed proudhold LIMITEDcertificate issued on 16/08/07
filed on: 16th, August 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On July 24, 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 24, 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(3 pages)
|
(288a) On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(3 pages)
|
(288b) On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 14, 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(3 pages)
|
(288a) On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(3 pages)
|
(288b) On June 14, 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(17 pages)
|