Advanced company searchLink opens in new window

PROPEL GROUP FINANCE LIMITED

Company number 08665300

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 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
  • GBP 3,000,201
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
  • GBP 3,000,201
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 3,000,201
28 Jul 2014 AP01 Appointment of Mark Bryan Crook as a director on 3 July 2014
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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