PROPER POSH LIMITED
Status | ACTIVE |
Company No. | 05485094 |
Category | Private Limited Company |
Incorporated | 20 Jun 2005 |
Age | 18 years, 11 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
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
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
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
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
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
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
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/05/06--------- £ si 8@1=8 £ ic 2/10
Documents
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
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
177 ELMERS END ROAD,BECKENHAM,BR3 4SZ
Number: | 04104216 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LISNOE ROAD,CO.ANTRIM,BT27 5LT
Number: | NI007334 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 MARKET STREET,ROCHDALE,OL12 8HA
Number: | 09795735 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 10230494 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |