Advanced company searchLink opens in new window

PROACT PROPERTY (SERVICES) LIMITED

Company number 08662766

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)
29 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
17 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
06 Aug 2021 CH01 Director's details changed for Mr Jason Gordon Clark on 6 August 2021
06 Aug 2021 PSC04 Change of details for Mr Jason Gordon Clark as a person with significant control on 6 August 2021
12 Nov 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 August 2020
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
09 Sep 2019 AD01 Registered office address changed from Crescent Wood Snowdenham Links Road Bramley Guilford Surrey GU5 0BX England to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 9 September 2019
05 Sep 2019 CH01 Director's details changed for Mr Jason Gordon Clark on 2 September 2019
05 Sep 2019 PSC04 Change of details for Mr Jason Gordon Clark as a person with significant control on 2 September 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Oct 2017 AD01 Registered office address changed from 1 Montagu Place Shalford Guildford Surrey GU4 8DU United Kingdom to Crescent Wood Snowdenham Links Road Bramley Guilford Surrey GU5 0BX on 12 October 2017
26 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
19 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Nov 2015 AD01 Registered office address changed from Bentley Hall Eckington Road Coal Aston Sheffield Derbyshire S18 3BF to 1 Montagu Place Shalford Guildford Surrey GU4 8DU on 24 November 2015
22 Oct 2015 AD02 Register inspection address has been changed to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
21 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000