Advanced company searchLink opens in new window

PROPLEND LTD

Company number 08315922

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)
08 Oct 2019 CH01 Director's details changed for Mr Brian Alexander Bartaby on 8 October 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 PSC04 Change of details for Brian Storey as a person with significant control on 18 September 2019
20 Sep 2019 PSC04 Change of details for Brian Storey as a person with significant control on 18 September 2019
20 Sep 2019 PSC04 Change of details for Brian Alexander Bartaby as a person with significant control on 18 September 2019
  • ANNOTATION Other The address of Brian Alexander bartaby, person with significant control of proplend LTD, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006
20 Sep 2019 PSC04 Change of details for Brian Alexander Bartaby as a person with significant control on 18 September 2019
  • ANNOTATION Other The address of Brian Alexander bartaby, person with significant control of proplend LTD, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006
01 Aug 2019 PSC04 Change of details for Brian Storey as a person with significant control on 30 July 2019
31 Jul 2019 PSC04 Change of details for Mr Brian Bartaby as a person with significant control on 30 July 2019
  • ANNOTATION Other The address of Brian Alexander bartaby, person with significant control of proplend LTD, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006
30 Jul 2019 CH01 Director's details changed for Brian Storey on 30 July 2019
30 Jul 2019 PSC04 Change of details for Mr Brian Storey as a person with significant control on 30 July 2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 171.1094
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 295.222
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 TM01 Termination of appointment of Rupert Cottrell as a director on 1 September 2018
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 290.6192
26 Jun 2018 MR01 Registration of charge 083159220003, created on 21 June 2018
20 Dec 2017 SH02 Sub-division of shares on 9 June 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,628,795
20 Dec 2017 SH02 Statement of capital on 15 August 2017
  • GBP 157,205
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 July 2017
  • GBP 157,495.03
19 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 09/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
12 Sep 2017 PSC07 Cessation of Eamonn O'hare as a person with significant control on 12 September 2017
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016