- Company Overview for PROACTIVE INVESTORS LIMITED (05639690)
- Filing history for PROACTIVE INVESTORS LIMITED (05639690)
- People for PROACTIVE INVESTORS LIMITED (05639690)
- Charges for PROACTIVE INVESTORS LIMITED (05639690)
- More for PROACTIVE INVESTORS LIMITED (05639690)
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) |
---|---|---|---|
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
08 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
11 Aug 2016 | TM02 | Termination of appointment of Sherriden Justine Colouhoun Mclelland as a secretary on 15 July 2015 | |
27 Jul 2016 | MR01 | Registration of charge 056396900003, created on 27 July 2016 | |
27 Jul 2016 | MR01 | Registration of charge 056396900004, created on 25 July 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Ian James Lyall as a director on 22 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Sherriden Justine Colouhoun Mclelland as a director on 22 June 2016 | |
08 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 | |
08 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 | |
08 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2013 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Craig Stephen Ribton on 30 June 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Craig Stephen Ribton on 4 August 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Mr Craig Stephen Ribton on 5 December 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Ian William Mclelland on 5 December 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Sherriden Justine Colouhoun Mclelland on 5 December 2012 |