- Company Overview for PROPEL GROUP FINANCE LIMITED (08665300)
- Filing history for PROPEL GROUP FINANCE LIMITED (08665300)
- People for PROPEL GROUP FINANCE LIMITED (08665300)
- Charges for PROPEL GROUP FINANCE LIMITED (08665300)
- More for PROPEL GROUP FINANCE LIMITED (08665300)
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 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
05 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Mark Allan Tweed as a director on 5 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mrs Anne Williams as a director on 5 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Mark Catton as a director on 5 October 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Mark Burn as a director on 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
20 Aug 2018 | CH01 | Director's details changed for Mr Edward Hugh Mcneil on 20 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Howard Francis Ross as a director on 3 August 2018 | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
07 Sep 2017 | CH01 | Director's details changed for Mr Edward Hugh Mcneil on 7 September 2017 | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Edward Hugh Mcneil on 18 September 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Mark Burn as a director on 25 November 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Mr Edward Hugh Mcneil on 29 October 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
28 Jul 2014 | AP01 | Appointment of Mark Bryan Crook as a director on 3 July 2014 | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | AD01 | Registered office address changed from One Connaught Place London W2 2ET United Kingdom to Unit 5 Langstone Business Village, Langstone Park Langstone Newport NP18 2LH on 18 July 2014 |