Advanced company searchLink opens in new window

PROPELLERNET LTD

Company number 04668888

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)
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
08 Dec 2016 CH01 Director's details changed for Jack Hubbard on 8 December 2016
01 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,600
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
24 Dec 2015 MR01 Registration of charge 046688880001, created on 18 December 2015
17 Jul 2015 CH01 Director's details changed for Nikki Gatenby on 17 July 2015
17 Jul 2015 CH01 Director's details changed for Gary Preston on 17 July 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 7,600
15 Jan 2015 AA Accounts for a small company made up to 31 March 2014
11 Aug 2014 CH01 Director's details changed for Jack Hubbard on 10 August 2014
27 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 7,600
27 Nov 2013 AA Accounts for a small company made up to 31 March 2013
19 Nov 2013 SH08 Change of share class name or designation
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
14 Mar 2013 CH03 Secretary's details changed for James Alexander Jensen on 14 March 2013
14 Mar 2013 CH01 Director's details changed for James Alexander Jensen on 14 March 2013
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
28 Sep 2012 AP01 Appointment of Gary Preston as a director
28 Sep 2012 AP01 Appointment of Nikki Gatenby as a director
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
05 Aug 2011 AD01 Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 5 August 2011
03 Mar 2011 CH01 Director's details changed for Jack Hubbard on 22 February 2011
22 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders