Advanced company searchLink opens in new window

PROACTIVE INVESTORS LIMITED

Company number 05639690

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)
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
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2016.
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
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2016.
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
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2016O.
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