PROPER POSH LIMITED

Applebee Back Lane Applebee Back Lane, Norwich, NR9 4AQ, Norfolk, England
StatusACTIVE
Company No.05485094
CategoryPrivate Limited Company
Incorporated20 Jun 2005
Age18 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

PROPER POSH LIMITED is an active private limited company with number 05485094. It was incorporated 18 years, 11 months, 25 days ago, on 20 June 2005. The company address is Applebee Back Lane Applebee Back Lane, Norwich, NR9 4AQ, Norfolk, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2020

Category: Address

Type: AD02

Old address: Holmefield Holme Road Stowbridge King's Lynn Norfolk PE34 3PW England

New address: Applebee Back Lane Scoulton Norwich Norfolk NR9 4AQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-16

New address: Applebee Back Lane Scoulton Norwich Norfolk NR9 4AQ

Old address: Holmefield Holme Road Stowbridge King's Lynn Norfolk PE34 3PW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2018

Category: Address

Type: AD02

New address: Holmefield Holme Road Stowbridge King's Lynn Norfolk PE34 3PW

Old address: 2 Felixstowe Road Levington Ipswich Suffolk IP10 0LS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-28

Psc name: Mrs Kathleen Raith Freeman-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Mayes

Change date: 2017-06-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathleen Raith Freeman Smith

Change date: 2017-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kathleen Raith Freeman Smith

Change date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

New address: Holmefield Holme Road Stowbridge King's Lynn Norfolk PE34 3PW

Old address: C/O Mrs Judith Mayes 10 Howe Way Acton Sudbury Suffolk CO10 0XF

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jul 2015

Category: Address

Type: AD03

New address: 2 Felixstowe Road Levington Ipswich Suffolk IP10 0LS

Documents

View document PDF

Change sail address company with new address

Date: 16 Jul 2015

Category: Address

Type: AD02

New address: 2 Felixstowe Road Levington Ipswich Suffolk IP10 0LS

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kathleen Raith Freeman Smith

Change date: 2014-01-02

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathleen Raith Freeman Smith

Change date: 2014-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mrs Kathleen Raith Freeman Smith

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kathleen Raith Freeman Smith

Change date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2011

Action Date: 04 Sep 2011

Category: Address

Type: AD01

Old address: , 56 Stowmarket Road, Great Blakenham, Ipswich, Suffolk, IP6 0LN

Change date: 2011-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Kathleen Freeman Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Mayes

Change date: 2010-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/05/06--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 30/08/06 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHAM AUTOS LIMITED

177 ELMERS END ROAD,BECKENHAM,BR3 4SZ

Number:04104216
Status:ACTIVE
Category:Private Limited Company

JOHNSTON GILPIN & CO LIMITED,

7 LISNOE ROAD,CO.ANTRIM,BT27 5LT

Number:NI007334
Status:ACTIVE
Category:Private Limited Company

MARLAND PROPERTIES LTD

308 MARKET STREET,ROCHDALE,OL12 8HA

Number:09795735
Status:ACTIVE
Category:Private Limited Company

PMR RECORDS LIMITED

THIRD FLOOR,LONDON,W1W 6HL

Number:10230494
Status:ACTIVE
Category:Private Limited Company

PSL MONITORING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11172823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GUTTER CLEANING COMPANY LTD

30 HAMPTON COURT WAY,WIDNES,WA8 3ET

Number:10876395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source