PRO CORPORATE LIMITED
Status | ACTIVE |
Company No. | 03096522 |
Category | Private Limited Company |
Incorporated | 30 Aug 1995 |
Age | 28 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PRO CORPORATE LIMITED is an active private limited company with number 03096522. It was incorporated 28 years, 9 months, 2 days ago, on 30 August 1995. The company address is 8 Kings Road 8 Kings Road, Bristol, BS8 4AB.
Company Fillings
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-07
Officer name: Ms Shampa Misra
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shampa Misra
Termination date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iso Chartered Secretaries Limited
Termination date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-30
Officer name: Mr. Phillip John Moores
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Shampa Misra
Change date: 2019-05-30
Documents
Change corporate secretary company with change date
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Abc Company Secretaries Limited
Change date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 12 Sep 2017
Action Date: 14 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-14
Capital : 1,001 GBP
Documents
Resolution
Date: 08 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Shampa Misra
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Phillip John Moores
Change date: 2014-09-01
Documents
Change corporate secretary company
Date: 26 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Termination director company with name termination date
Date: 26 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Justin Phillips
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-26
Officer name: Ms. Shampa Misra
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jeremy Manson
Change date: 2013-09-26
Documents
Termination director company with name termination date
Date: 30 Nov 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-16
Officer name: Jon William Richardson
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type group
Date: 10 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type medium
Date: 30 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type medium
Date: 05 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars jon william richardson logged form
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jon richardson / 17/10/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / justin phillips / 01/01/2008
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 20 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed onesys LIMITED\certificate issued on 20/09/07
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/04/07-15/04/07 £ si 987@1=987 £ ic 13/1000
Documents
Resolution
Date: 12 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/04; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: 11 kings road clifton bristol avon BS8 4AB
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Resolution
Date: 15 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/12/02--------- £ si 8@1=8 £ ic 5/13
Documents
Legacy
Date: 06 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/02; change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; no change of members
Documents
Legacy
Date: 15 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 15/07/99 from: 37 nutgrove avenue bristol BS3 4QF
Documents
Legacy
Date: 12 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; full list of members
Documents
Legacy
Date: 25 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/12/97--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 25 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/12/97--------- £ si 1@1=1 £ ic 3/4
Documents
Resolution
Date: 25 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; full list of members
Documents
Legacy
Date: 01 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/09/96--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 01 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/03/96--------- £ si 1@1
Documents
Accounts with accounts type small
Date: 01 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/96; full list of members
Documents
Legacy
Date: 25 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Resolution
Date: 25 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
67 FRANKSWOOD AVENUE,WEST DRAYTON,UB7 8QS
Number: | 11276266 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY
Number: | 03009844 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11688425 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 05467440 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHANTS SHINE COURIERS LIMITED
56 KING EDWARD ROAD,NORTHAMPTON,NN1 5LU
Number: | 11672171 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED
26 BERKELEY SQUARE,BRISTOL,BS8 1HP
Number: | 09739049 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |